Company NameGreylands Limited
Company StatusDissolved
Company Number02707008
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek James William Hawkes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(1 week, 2 days after company formation)
Appointment Duration27 years, 11 months (closed 07 April 2020)
RoleBuilder
Correspondence Address46 Hangleton Valley Drive
Hove
East Sussex
BN3 8AP
Secretary NameMr Derek James William Hawkes
NationalityBritish
StatusClosed
Appointed23 April 1992(1 week, 2 days after company formation)
Appointment Duration27 years, 11 months (closed 07 April 2020)
RoleBuilder
Correspondence Address46 Hangleton Valley Drive
Hove
East Sussex
BN3 8AP
Director NameKaren Lee Bartley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(1 year, 2 months after company formation)
Appointment Duration26 years, 9 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address25 Molesworth Street
Hove
East Sussex
BN3 5FL
Director NameMargaret Jean Hawkes
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(1 year, 2 months after company formation)
Appointment Duration26 years, 9 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address46 Hangleton Valley Drive
Hove
East Sussex
BN3 8AP
Director NameMr Stephen Michael Griffin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address56 Alinora Avenue
Goring By Sea
Worthing
West Sussex
BN12 4LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
30 December 1996Registered office changed on 30/12/96 from: 46 hangleton valley drive hove east sussex BN3 8AP (1 page)
30 December 1996Registered office changed on 30/12/96 from: 46 hangleton valley drive hove east sussex BN3 8AP (1 page)
23 December 1996Appointment of a liquidator (1 page)
23 December 1996Appointment of a liquidator (1 page)
16 September 1996Court order notice of winding up (2 pages)
16 September 1996Order of court to wind up (1 page)
16 September 1996Order of court to wind up (1 page)
16 September 1996Court order notice of winding up (2 pages)
16 July 1996Voluntary strike-off action has been suspended (1 page)
16 July 1996Voluntary strike-off action has been suspended (1 page)
9 July 1996First Gazette notice for voluntary strike-off (1 page)
9 July 1996First Gazette notice for voluntary strike-off (1 page)
22 May 1996Application for striking-off (1 page)
22 May 1996Application for striking-off (1 page)
9 May 1996Return made up to 14/04/96; no change of members (4 pages)
9 May 1996Return made up to 14/04/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (11 pages)
27 February 1996Full accounts made up to 30 April 1995 (11 pages)
23 April 1995Return made up to 14/04/95; no change of members
  • 363(287) ‐ Registered office changed on 23/04/95
(6 pages)
23 April 1995Return made up to 14/04/95; no change of members
  • 363(287) ‐ Registered office changed on 23/04/95
(6 pages)