About

Registered Number: 03747445
Date of Incorporation: 07/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2015 (8 years and 7 months ago)
Registered Address: Heskin Hall Farm, Wood Lane, Heskin, Lancashire, PR7 5PA

 

Based in Heskin in Lancashire, Greatorex Building Services Ltd was registered on 07 April 1999, it's status is listed as "Dissolved". Greatorex, Darren John, Greatorex, Mark Antony are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREATOREX, Darren John 07 April 1999 - 1
GREATOREX, Mark Antony 07 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 June 2015
4.68 - Liquidator's statement of receipts and payments 27 April 2015
4.68 - Liquidator's statement of receipts and payments 09 January 2014
4.68 - Liquidator's statement of receipts and payments 13 February 2013
AD01 - Change of registered office address 09 January 2012
RESOLUTIONS - N/A 06 January 2012
RESOLUTIONS - N/A 06 January 2012
4.20 - N/A 06 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 28 January 2008
287 - Change in situation or address of Registered Office 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
395 - Particulars of a mortgage or charge 21 August 2007
363s - Annual Return 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
AA - Annual Accounts 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 25 May 2006
AA - Annual Accounts 01 August 2005
395 - Particulars of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 27 May 2005
AA - Annual Accounts 08 May 2004
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 20 June 2000
395 - Particulars of a mortgage or charge 13 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
225 - Change of Accounting Reference Date 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2007 Outstanding

N/A

Legal charge 26 May 2005 Fully Satisfied

N/A

Legal charge 26 May 2005 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Debenture 05 June 2000 Fully Satisfied

N/A

Legal charge 22 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.