About

Registered Number: 04562616
Date of Incorporation: 15/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: Foundation House, Scott Drive, Altrincham, Cheshire, WA15 8AB

 

Greystone Financial Ltd was registered on 15 October 2002 and has its registered office in Altrincham in Cheshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Greystone Financial Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
SH19 - Statement of capital 01 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
RESOLUTIONS - N/A 11 January 2017
RESOLUTIONS - N/A 11 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2017
CAP-SS - N/A 11 January 2017
DS01 - Striking off application by a company 05 January 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 15 September 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 22 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
225 - Change of Accounting Reference Date 08 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 15 December 2006
169 - Return by a company purchasing its own shares 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
RESOLUTIONS - N/A 11 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
CERTNM - Change of name certificate 28 September 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 07 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
AA - Annual Accounts 10 March 2004
MISC - Miscellaneous document 09 March 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
SA - Shares agreement 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
MEM/ARTS - N/A 24 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
SA - Shares agreement 15 May 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2003
123 - Notice of increase in nominal capital 30 April 2003
287 - Change in situation or address of Registered Office 30 April 2003
225 - Change of Accounting Reference Date 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
123 - Notice of increase in nominal capital 11 April 2003
CERTNM - Change of name certificate 05 February 2003
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.