About

Registered Number: 05253294
Date of Incorporation: 07/10/2004 (19 years and 7 months ago)
Company Status: Active
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Howsons Winton House Stoke Road, Stoke On Trent, Staffordshire, ST4 2RW

 

Greystones (Northern) Ltd was founded on 07 October 2004, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as O'neil, William, Dawes, Stephen Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEIL, William 20 February 2013 - 1
DAWES, Stephen Victor 07 October 2004 02 March 2007 1

Filing History

Document Type Date
AC92 - N/A 03 March 2020
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AC92 - N/A 21 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
363a - Annual Return 24 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
395 - Particulars of a mortgage or charge 03 February 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
353 - Register of members 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 04 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 05 August 2005
225 - Change of Accounting Reference Date 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 26 February 2013 Outstanding

N/A

Standard security which was presented for registration in scotland on 19 january 2007 and 06 August 2006 Outstanding

N/A

A standard security presented for registration in scotland on the 15TH of october 2005 and 26 July 2005 Outstanding

N/A

Debenture 18 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.