GREAVES ART METALWORK LIMITED

Register to unlock more data on OkredoRegister

GREAVES ART METALWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02046629

Incorporation date

13/08/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon02/03/2019
Final Gazette dissolved following liquidation
dot icon02/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon07/09/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon24/09/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon28/09/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon19/08/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon01/09/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon25/06/2013
Insolvency court order
dot icon25/06/2013
Appointment of a voluntary liquidator
dot icon20/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon30/07/2012
Registered office address changed from Impact House Ireland Close Staveley Chesterfield S43 3PE on 2012-07-31
dot icon30/07/2012
Statement of affairs with form 4.19
dot icon30/07/2012
Appointment of a voluntary liquidator
dot icon30/07/2012
Resolutions
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/10/2011
Compulsory strike-off action has been discontinued
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/12/2009
Appointment of Mrs Nikita Louise Cartwright as a director
dot icon02/12/2009
Appointment of Mr Richard Ian Boot as a director
dot icon21/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/02/2006
Return made up to 31/12/05; full list of members
dot icon12/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/03/2005
Particulars of mortgage/charge
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon20/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon02/07/2000
Accounts for a small company made up to 1999-08-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon03/07/1999
Accounts for a small company made up to 1998-08-31
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon23/08/1998
Accounts for a small company made up to 1997-08-31
dot icon18/01/1998
Return made up to 31/12/97; full list of members
dot icon20/07/1997
Accounts for a small company made up to 1996-08-31
dot icon20/03/1997
Return made up to 31/12/96; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-08-31
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon14/02/1995
Accounts for a small company made up to 1994-08-31
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/03/1994
Accounts for a small company made up to 1993-08-31
dot icon12/03/1994
Return made up to 31/12/93; full list of members
dot icon22/11/1993
Auditor's resignation
dot icon22/02/1993
Full accounts made up to 1992-08-31
dot icon22/02/1993
Return made up to 31/12/92; no change of members
dot icon15/04/1992
Full accounts made up to 1991-08-31
dot icon12/01/1992
Return made up to 31/12/91; no change of members
dot icon21/04/1991
Registered office changed on 22/04/91 from: greco works henry street whittington moor chesterfield, S41 9BT
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Registered office changed on 17/01/91 from: greco works solly street sheffield S1 4ZZ
dot icon13/01/1991
Full accounts made up to 1990-08-31
dot icon06/06/1990
Particulars of mortgage/charge
dot icon03/01/1990
Return made up to 01/12/89; full list of members
dot icon10/12/1989
Full accounts made up to 1989-08-31
dot icon03/09/1989
Full accounts made up to 1988-08-31
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Certificate of change of name
dot icon23/01/1989
Wd 03/01/89 ad 26/08/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon09/05/1988
Full accounts made up to 1987-08-31
dot icon24/02/1988
Return made up to 31/12/87; full list of members
dot icon04/02/1988
Accounting reference date notified as 31/08
dot icon29/12/1986
Secretary resigned;new secretary appointed;director resigned
dot icon26/10/1986
Secretary resigned;new secretary appointed
dot icon14/10/1986
Gazettable document
dot icon05/10/1986
Director resigned;new director appointed
dot icon05/10/1986
Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE
dot icon01/10/1986
Certificate of change of name
dot icon13/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Nikita Louise
Director
03/12/2009 - Present
4
Boot, Richard Ian
Director
03/12/2009 - Present
5

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 GREAVES ART METALWORK LIMITED

GREAVES ART METALWORK LIMITED is an(a) Dissolved company incorporated on 13/08/1986 with the registered office located at Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREAVES ART METALWORK LIMITED?

toggle

GREAVES ART METALWORK LIMITED is currently Dissolved. It was registered on 13/08/1986 and dissolved on 02/03/2019.

Where is GREAVES ART METALWORK LIMITED located?

toggle

GREAVES ART METALWORK LIMITED is registered at Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does GREAVES ART METALWORK LIMITED do?

toggle

GREAVES ART METALWORK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for GREAVES ART METALWORK LIMITED?

toggle

The latest filing was on 02/03/2019: Final Gazette dissolved following liquidation.