Company NameGreyhound Contracts Limited
DirectorMark Anthony Eagle
Company StatusDissolved
Company Number03141407
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)

Business Activity

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

Directors

Director NameMark Anthony Eagle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressFlat 8 Corston Hollow
13 Woodlands Road
Earlswood,Redhill
Surrey
RH1 6BH
Secretary NameRichard Webb
NationalityBritish
StatusCurrent
Appointed01 October 1996(9 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address17 Chanctonbury Drive
Hastings
East Sussex
TN34 2QN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRichard Webb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 1997)
RoleCompany Director
Correspondence Address17 Chanctonbury Drive
Hastings
East Sussex
TN34 2QN
Secretary NameMaj Anthony Charles Morton-King
NationalityBritish
StatusResigned
Appointed13 February 1996(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressCentury House School Terrace
The St Sedlescombe
Battle
East Sussex
TN33 0QN

Location

Registered AddressMint House
6 Stanley Park Road
Wallington,Surrey
SM6 0HA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts22 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 August 2001Dissolved (1 page)
10 May 2001Completion of winding up (1 page)
11 August 1997Order of court to wind up (1 page)
1 August 1997Court order notice of winding up (1 page)
13 May 1997Director resigned (1 page)
12 March 1997Return made up to 27/12/96; full list of members (6 pages)
4 March 1997Director resigned (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
25 November 1996Registered office changed on 25/11/96 from: 69 london road st leonards on sea east sussex TN37 6AR (1 page)
25 November 1996Secretary resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: pantiles house neville street tunbridge wells kent TN2 5TT (1 page)
12 May 1996New director appointed (2 pages)
21 March 1996Accounting reference date extended from 22/01 to 31/01 (1 page)
19 March 1996Particulars of mortgage/charge (3 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 17 chanctonbury drive hastings east sussex TN34 2QN (1 page)
31 January 1996Accounts for a dormant company made up to 22 January 1996 (1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
31 January 1996Registered office changed on 31/01/96 from: kemp house 152-160 city road london EC1V 2NP (1 page)
31 January 1996Accounting reference date shortened from 31/12 to 22/01 (1 page)
27 December 1995Incorporation (34 pages)