About

Registered Number: 02476878
Date of Incorporation: 05/03/1990 (34 years and 1 month ago)
Company Status: Receivership
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Founded in 1990, Greatshape Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Receivership". The companies directors are listed as Wright, John, Bruce, Ann Gwinnett, Foey, Leslie Alan, Foey, Patricia 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
WRIGHT, John 15 December 1993 - 1
BRUCE, Ann Gwinnett 27 February 2004 04 July 2014 1
FOEY, Leslie Alan N/A 26 January 2004 1
FOEY, Patricia N/A 15 December 1993 1

Filing History

Document Type Date
CS01 - N/A 13 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 04 January 2017
RM01 - N/A 19 April 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 January 2009
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 31 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 13 March 1996
RESOLUTIONS - N/A 28 December 1995
MEM/ARTS - N/A 28 December 1995
AA - Annual Accounts 28 December 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 25 March 1994
287 - Change in situation or address of Registered Office 03 February 1994
AA - Annual Accounts 02 February 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
288 - N/A 13 May 1993
287 - Change in situation or address of Registered Office 09 March 1993
288 - N/A 09 March 1993
363b - Annual Return 09 March 1993
AA - Annual Accounts 29 January 1993
288 - N/A 21 January 1993
395 - Particulars of a mortgage or charge 24 December 1992
363s - Annual Return 16 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1992
395 - Particulars of a mortgage or charge 06 May 1992
395 - Particulars of a mortgage or charge 28 January 1992
395 - Particulars of a mortgage or charge 28 January 1992
395 - Particulars of a mortgage or charge 28 January 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 15 November 1991
288 - N/A 30 April 1991
363a - Annual Return 27 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1990
288 - N/A 02 April 1990
288 - N/A 02 April 1990
287 - Change in situation or address of Registered Office 02 April 1990
NEWINC - New incorporation documents 05 March 1990
NEWINC - New incorporation documents 05 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2008 Outstanding

N/A

Legal charge 01 July 2008 Outstanding

N/A

Debenture 29 March 2006 Outstanding

N/A

Charge of deposit 29 March 2006 Outstanding

N/A

Mortgage debenture 21 December 1992 Fully Satisfied

N/A

Legal mortgage 29 April 1992 Fully Satisfied

N/A

Legal mortgage 23 January 1992 Fully Satisfied

N/A

Legal mortgage 23 January 1992 Fully Satisfied

N/A

Legal mortgage 23 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.