Company NameGreenhill & York Limited
Company StatusDissolved
Company Number02775835
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)
Previous NameMarine Arts (Toiletries) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKevin Royston Hill
NationalityBritish
StatusClosed
Appointed19 January 1993(4 weeks after company formation)
Appointment Duration10 years, 11 months (closed 06 January 2004)
RoleAccountant
Correspondence AddressBeck House
31 Horndean Road
Emsworth
Hampshire
PO10 7PU
Director NameMr Jeremy Nigel Curtis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(2 years, 11 months after company formation)
Appointment Duration8 years (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Winnington Road
London
N2 0TU
Director NameReginald Henry Gould
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992
Appointment Duration3 years, 10 months (resigned 12 December 1995)
RoleProduction Director
Correspondence AddressMaples
Vann Road
Fernhurst Haslemere
Surrey
GU27 3NS
Director NameNicholas Keith Hall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 weeks after company formation)
Appointment Duration2 years (resigned 31 January 1995)
RoleCompany Direct
Correspondence AddressMountbatten Farmhouse
Nancledra
Penzance
Cornwall
TR20 8TL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address42-43 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,107
Current Liabilities£39,107

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 January 2003Return made up to 22/12/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
12 February 2002Return made up to 22/12/01; full list of members (6 pages)
25 January 2002Particulars of mortgage/charge (15 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1998Return made up to 22/12/98; no change of members (4 pages)
26 June 1998Full accounts made up to 31 December 1997 (8 pages)
2 January 1998Return made up to 22/12/97; full list of members (6 pages)
18 July 1997Full accounts made up to 31 December 1996 (12 pages)
21 February 1997Return made up to 22/12/96; no change of members (6 pages)
22 June 1996Full accounts made up to 31 December 1995 (13 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Return made up to 22/12/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/96
(4 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Company name changed marine arts (toiletries) LIMITED\certificate issued on 09/10/95 (4 pages)
14 July 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Particulars of mortgage/charge (10 pages)
22 December 1992Incorporation (9 pages)