Company NameGreyman Limited
Company StatusDissolved
Company Number04268062
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Previous NamesGreyman Limited and Task Joinery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven George Gilmore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Correspondence Address42 Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DJ
Director NameAmrik Singh Jhita
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleJoiner
Correspondence Address37 Yeading Gardens
Hayes
Middlesex
UB4 0DW
Secretary NameSteven George Gilmore
NationalityBritish
StatusCurrent
Appointed15 November 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Correspondence Address42 Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DJ
Director NameJohn Bridgen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleJoiner
Correspondence Address69 Davenport Road
Church Langley
Harlow
Essex
CM17 9TJ
Director NameAndrew Whithead
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address37 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NameRegents Registrars Ltd (Corporation)
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS

Location

Registered AddressHaines Watts
3rd Floor 70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (8 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Registered office changed on 13/11/03 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
11 November 2003Appointment of a voluntary liquidator (1 page)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2003Statement of affairs (7 pages)
8 October 2003Return made up to 09/08/03; full list of members (6 pages)
6 October 2003Company name changed task joinery LIMITED\certificate issued on 02/10/03 (3 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
9 May 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
7 May 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
31 March 2003Return made up to 09/08/02; full list of members (7 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Secretary resigned (1 page)