About

Registered Number: 01392364
Date of Incorporation: 04/10/1978 (45 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 84 Albion Court Attleborough Road, Nuneaton, CV11 4JJ,

 

Based in Nuneaton, Greatcourt Ltd was established in 1978, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Burrell, Graham William James, Simpson, Joyce, Brown, Michael David, Simpson, William Albert, Wagstaff, Allan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Graham William James N/A - 1
BROWN, Michael David 02 September 1997 28 June 2002 1
SIMPSON, William Albert N/A 02 September 1997 1
WAGSTAFF, Allan 02 September 1997 19 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Joyce N/A 02 September 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 28 August 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 05 July 2018
AA01 - Change of accounting reference date 25 April 2018
AD01 - Change of registered office address 21 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 13 August 2010
AD01 - Change of registered office address 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 15 July 2009
AAMD - Amended Accounts 31 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 13 August 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 10 July 1998
287 - Change in situation or address of Registered Office 18 May 1998
395 - Particulars of a mortgage or charge 30 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
363s - Annual Return 21 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
AA - Annual Accounts 09 June 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 01 June 1995
RESOLUTIONS - N/A 10 May 1995
MEM/ARTS - N/A 10 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 26 June 1992
363b - Annual Return 11 September 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
395 - Particulars of a mortgage or charge 05 March 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
288 - N/A 12 April 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 22 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 November 1988
288 - N/A 18 October 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 September 1997 Outstanding

N/A

Charge 01 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.