Company NameGreylands Waste Limited
Company StatusDissolved
Company Number02714501
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael O'Driscoll
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed01 March 1994(1 year, 9 months after company formation)
Appointment Duration27 years, 10 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Old Cote Drive
Hounslow
Middlesex
TW5 0RW
Director NameJohn Vincent McCarthy
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleContractor
Correspondence Address101 Cuckoo Avenue
Hanwell
London
W7
Secretary NameMr Michael O'Driscoll
NationalityIrish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Old Cote Drive
Hounslow
Middlesex
TW5 0RW
Director NameMs Michelle Anita O'Driscoll
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 1997)
RoleSec/Cd
Country of ResidenceEngland
Correspondence Address51 Old Cote Drive
Hestonow
Middlesex
TW5 0RW
Secretary NameAnne O'Driscoll
NationalityBritish
StatusResigned
Appointed14 October 1997(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 October 2002)
RoleCompany Director
Correspondence Address51 Old Cote Drive
Hounslow
Middlesex
TW5 0RW
Secretary NameCaroline Hillier
NationalityBritish
StatusResigned
Appointed28 October 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address83 Chalvedon Avenue
Basildon
Essex
SS13 1AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£7,055,059
Gross Profit£2,422,274
Net Worth£972,097
Cash£1,432
Current Liabilities£3,812,347

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
10 June 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
2 June 2010Court order insolvency:- removal of liquidator (21 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
22 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
22 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
18 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
18 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
9 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
25 January 2007Registered office changed on 25/01/07 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
9 June 2006Secretary resigned (1 page)
9 May 2006Appointment of an administrator (1 page)
5 February 2006Full accounts made up to 31 March 2005 (25 pages)
23 June 2005Return made up to 13/05/05; full list of members (6 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
15 July 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
28 July 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
5 June 2003Particulars of mortgage/charge (4 pages)
8 November 2002New secretary appointed (1 page)
8 November 2002Secretary resigned (1 page)
16 October 2002Full accounts made up to 31 March 2002 (16 pages)
24 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2002Registered office changed on 20/06/02 from: 44 mountfield road ealing london, W5 2NQ (1 page)
2 February 2002Full accounts made up to 31 March 2001 (21 pages)
30 May 2001Return made up to 13/05/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (19 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Return made up to 13/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 March 1999 (21 pages)
8 June 1999Return made up to 13/05/99; full list of members (6 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1998Full accounts made up to 31 March 1998 (14 pages)
24 May 1998Return made up to 13/05/98; no change of members (4 pages)
28 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
25 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Full accounts made up to 31 March 1997 (14 pages)
24 June 1997Return made up to 13/05/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 June 1996Return made up to 13/05/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Return made up to 13/05/95; no change of members (4 pages)
22 June 1995New director appointed (2 pages)
13 May 1992Incorporation (13 pages)