About

Registered Number: 01808320
Date of Incorporation: 12/04/1984 (40 years ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

 

Based in Accrington, Greytrain Ltd was setup in 1984, it has a status of "Dissolved". The companies director is listed as Crompton, Keith at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Keith N/A 14 December 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AC92 - N/A 02 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AC92 - N/A 23 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2001
GAZ1 - First notification of strike-off action in London Gazette 05 December 2000
3.6 - Abstract of receipt and payments in receivership 22 June 2000
3.6 - Abstract of receipt and payments in receivership 22 June 2000
3.6 - Abstract of receipt and payments in receivership 22 June 2000
405(2) - Notice of ceasing to act of Receiver 14 June 2000
3.6 - Abstract of receipt and payments in receivership 09 May 2000
3.6 - Abstract of receipt and payments in receivership 30 March 1999
3.3 - Statement of Affairs in Administrative receivership following report to creditors 18 December 1998
CERTNM - Change of name certificate 26 March 1998
405(1) - Notice of appointment of Receiver 25 February 1998
363s - Annual Return 06 November 1997
225 - Change of Accounting Reference Date 03 November 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 04 August 1997
RESOLUTIONS - N/A 29 July 1997
AUD - Auditor's letter of resignation 29 July 1997
AUD - Auditor's letter of resignation 29 July 1997
MEM/ARTS - N/A 29 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
287 - Change in situation or address of Registered Office 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
395 - Particulars of a mortgage or charge 10 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1997
AA - Annual Accounts 18 June 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 05 July 1994
288 - N/A 18 February 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 24 June 1993
288 - N/A 28 May 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 02 September 1991
363b - Annual Return 24 July 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
GAZ(U) - N/A 27 September 1986
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
287 - Change in situation or address of Registered Office 09 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 12 April 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 1997 Outstanding

N/A

Debenture deed 30 June 1997 Outstanding

N/A

Debenture 30 June 1997 Outstanding

N/A

Debenture 24 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.