GREATMINSTER GROUP LIMITED

Register to unlock more data on OkredoRegister

GREATMINSTER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02153133

Incorporation date

05/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Old Bailey, London EC4M 7BACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1987)
dot icon04/02/2010
Final Gazette dissolved following liquidation
dot icon04/11/2009
Notice of final account prior to dissolution
dot icon23/01/2007
Receiver's abstract of receipts and payments
dot icon22/01/2007
Receiver ceasing to act
dot icon03/07/2006
Receiver's abstract of receipts and payments
dot icon21/06/2005
Receiver's abstract of receipts and payments
dot icon19/04/2005
Registered office changed on 20/04/05 from: 1 city square leeds LS1 2AL
dot icon28/06/2004
Receiver's abstract of receipts and payments
dot icon06/07/2003
Receiver's abstract of receipts and payments
dot icon04/11/2002
Registered office changed on 05/11/02 from: hlb kidsons spectrum house 20-26 cursitor street london EC4A 1HY
dot icon13/06/2002
Receiver's abstract of receipts and payments
dot icon06/06/2001
Receiver's abstract of receipts and payments
dot icon08/01/2001
Secretary resigned;director resigned
dot icon03/01/2001
Director resigned
dot icon19/12/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon11/12/2000
Registered office changed on 12/12/00 from: 10-12 east parade leeds west yorkshire LS1 2AJ
dot icon05/12/2000
Appointment of a liquidator
dot icon23/08/2000
Administrative Receiver's report
dot icon31/07/2000
Court order notice of winding up
dot icon08/06/2000
Registered office changed on 09/06/00 from: greatminster house lister hill horsforth, west yorkshire LS18 5DL
dot icon08/06/2000
Appointment of receiver/manager
dot icon31/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon24/05/2000
Particulars of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon16/11/1999
Return made up to 02/11/99; no change of members
dot icon13/07/1999
Declaration of satisfaction of mortgage/charge
dot icon05/07/1999
Full group accounts made up to 1998-04-30
dot icon20/05/1999
New director appointed
dot icon18/05/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon15/11/1998
Return made up to 02/11/98; no change of members
dot icon08/12/1997
Return made up to 02/11/97; full list of members
dot icon25/11/1997
Secretary's particulars changed;director's particulars changed
dot icon25/11/1997
Location of register of members
dot icon30/09/1997
Full group accounts made up to 1997-04-30
dot icon10/09/1997
Particulars of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Particulars of mortgage/charge
dot icon01/05/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/12/1996
Return made up to 02/11/96; full list of members
dot icon03/11/1996
Full group accounts made up to 1996-04-30
dot icon14/07/1996
New director appointed
dot icon20/03/1996
Particulars of mortgage/charge
dot icon15/11/1995
Return made up to 02/11/95; no change of members
dot icon14/09/1995
Particulars of mortgage/charge
dot icon06/09/1995
Full group accounts made up to 1995-04-30
dot icon07/06/1995
Declaration of satisfaction of mortgage/charge
dot icon07/06/1995
Declaration of satisfaction of mortgage/charge
dot icon07/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Resolutions
dot icon29/03/1995
Particulars of mortgage/charge
dot icon28/03/1995
Particulars of mortgage/charge
dot icon28/03/1995
Particulars of mortgage/charge
dot icon18/01/1995
Return made up to 02/11/94; full list of members
dot icon04/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full group accounts made up to 1994-04-30
dot icon24/08/1994
Particulars of mortgage/charge
dot icon22/08/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Declaration of satisfaction of mortgage/charge
dot icon13/03/1994
Full group accounts made up to 1993-04-30
dot icon19/12/1993
Return made up to 02/11/93; no change of members
dot icon10/01/1993
Return made up to 02/11/92; no change of members
dot icon20/12/1992
Particulars of mortgage/charge
dot icon04/11/1992
Full group accounts made up to 1992-04-30
dot icon25/04/1992
New director appointed
dot icon23/02/1992
Full accounts made up to 1991-04-30
dot icon23/02/1992
Director resigned
dot icon26/11/1991
Return made up to 02/11/91; full list of members
dot icon21/11/1990
Secretary resigned;new secretary appointed
dot icon19/11/1990
Group accounts for a small company made up to 1990-04-30
dot icon19/11/1990
Return made up to 02/11/90; full list of members
dot icon04/01/1990
Memorandum and Articles of Association
dot icon12/12/1989
Memorandum and Articles of Association
dot icon04/12/1989
Resolutions
dot icon04/12/1989
New secretary appointed
dot icon07/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
Group accounts for a small company made up to 1989-04-30
dot icon25/10/1989
Return made up to 11/10/89; full list of members
dot icon27/06/1989
Registered office changed on 28/06/89 from: 172-174 harrogate road leeds 7
dot icon12/04/1989
Particulars of mortgage/charge
dot icon28/03/1989
Accounting reference date extended from 31/03 to 30/04
dot icon23/02/1989
Return made up to 15/12/88; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1988-04-30
dot icon03/02/1989
Resolutions
dot icon24/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon06/06/1988
New director appointed
dot icon05/06/1988
Statement of affairs
dot icon24/05/1988
Wd 19/05/88 ad 18/04/88--------- £ si 61873@1=61873 £ ic 2/61875
dot icon24/05/1988
Nc inc already adjusted
dot icon24/05/1988
Resolutions
dot icon21/09/1987
Registered office changed on 22/09/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1987
Certificate of change of name
dot icon05/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, David Malcolm
Director
01/07/1996 - Present
5
Hudson, Simon Harold
Director
16/04/1992 - 28/04/2000
16
Davidson, Leon Laurence
Director
01/01/1995 - 29/12/2000
17
Mann, Howard Simon
Director
01/05/1999 - Present
14
Davidson, Leon Laurence
Secretary
01/01/1995 - 29/12/2000
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREATMINSTER GROUP LIMITED

GREATMINSTER GROUP LIMITED is an(a) Dissolved company incorporated on 05/08/1987 with the registered office located at First Floor, 5 Old Bailey, London EC4M 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of GREATMINSTER GROUP LIMITED?

toggle

GREATMINSTER GROUP LIMITED is currently Dissolved. It was registered on 05/08/1987 and dissolved on 04/02/2010.

Where is GREATMINSTER GROUP LIMITED located?

toggle

GREATMINSTER GROUP LIMITED is registered at First Floor, 5 Old Bailey, London EC4M 7BA.

What does GREATMINSTER GROUP LIMITED do?

toggle

GREATMINSTER GROUP LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GREATMINSTER GROUP LIMITED?

toggle

The latest filing was on 04/02/2010: Final Gazette dissolved following liquidation.