Greenall Whitley Limited

General information

Name:

Greenall Whitley Ltd

Office Address:

Distribution Point Melbury Park Clayton Road Birchwood WA3 6PH Warrington

Number: 07781839

Incorporation date: 2011-09-21

Dissolution date: 2019-03-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the establishment of Greenall Whitley Limited, the firm which was situated at Distribution Point Melbury Park Clayton Road, Birchwood, Warrington. It was started on Wed, 21st Sep 2011. The Companies House Registration Number was 07781839 and its zip code was WA3 6PH. This firm had been active in this business for about eight years until Tue, 5th Mar 2019. Created as Mlr Two, the firm used the name until 2011, when it was changed to Greenall Whitley Limited.

Within the business, all of director's assignments have so far been executed by Vincenzo V. and Warren S.. Amongst these two individuals, Vincenzo V. had been with the business for the longest period of time, having become a vital addition to officers' team thirteen years ago.

Executives who had significant control over the firm were: Vincenzo V. owned 1/2 or less of company shares. Warren S. owned 1/2 or less of company shares.

  • Previous company's names
  • Greenall Whitley Limited 2011-10-03
  • Mlr Two Limited 2011-09-21

Financial data based on annual reports

Company staff

Michael C.

Role: Secretary

Appointed: 11 April 2018

Latest update: 31 August 2023

Vincenzo V.

Role: Director

Appointed: 01 December 2011

Latest update: 31 August 2023

Warren S.

Role: Director

Appointed: 01 December 2011

Latest update: 31 August 2023

People with significant control

Vincenzo V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Warren S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 05 October 2018
Confirmation statement last made up date 21 September 2017
Annual Accounts 31 October 2012
Start Date For Period Covered By Report 2011-09-21
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 31 October 2012
Annual Accounts 21 October 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 21 October 2013
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 5 October 2015
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 23 May 2017
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, March 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
7
Company Age

Similar companies nearby

Closest companies