About

Registered Number: 01046451
Date of Incorporation: 17/03/1972 (52 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Carey & Greenslade Ltd was founded on 17 March 1972, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Greenslade, Janet, Greenslade, Paul, Carey, Charles Richard, Francis, James Edward, Greenslade, Edith, Greenslade, John Lionel, Greenslade, Michael, Wignall, William Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Charles Richard N/A 04 January 1991 1
FRANCIS, James Edward N/A 17 August 2001 1
GREENSLADE, Edith N/A 31 December 2009 1
GREENSLADE, John Lionel N/A 31 October 2001 1
GREENSLADE, Michael 12 January 1995 12 January 1998 1
WIGNALL, William Richard 19 March 1997 17 January 2014 1
Secretary Name Appointed Resigned Total Appointments
GREENSLADE, Janet 15 December 2003 - 1
GREENSLADE, Paul 31 October 2001 15 December 2003 1

Filing History

Document Type Date
LIQ03 - N/A 09 January 2018
4.70 - N/A 24 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
AD01 - Change of registered office address 13 November 2015
RESOLUTIONS - N/A 12 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2007
353 - Register of members 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 17 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 01 May 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 22 May 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 22 May 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 03 April 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 08 May 1994
363b - Annual Return 27 January 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
AA - Annual Accounts 11 June 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 22 March 1991
288 - N/A 13 January 1991
288 - N/A 13 January 1991
288 - N/A 13 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
RESOLUTIONS - N/A 19 October 1989
363 - Annual Return 22 August 1989
AA - Annual Accounts 13 June 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 17 April 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 04 September 1986
MISC - Miscellaneous document 17 March 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.