Background WavePink WaveYellow Wave

GREYHOUND BUSINESS SERVICES LIMITED (10734803)

GREYHOUND BUSINESS SERVICES LIMITED (10734803) is an active UK company. incorporated on 21 April 2017. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREYHOUND BUSINESS SERVICES LIMITED has been registered for 8 years. Current directors include BUTTERWORTH, Roger.

Company Number
10734803
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
33 Arlington Crescent, Wilmslow, SK9 6BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTTERWORTH, Roger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYHOUND BUSINESS SERVICES LIMITED

GREYHOUND BUSINESS SERVICES LIMITED is an active company incorporated on 21 April 2017 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREYHOUND BUSINESS SERVICES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10734803

LTD Company

Age

8 Years

Incorporated 21 April 2017

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 30 April 2021 (5 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 21 December 2020 (5 years ago)
Submitted on 21 December 2020 (5 years ago)

Next Due

Due by 4 January 2022
For period ending 21 December 2021
Contact
Address

33 Arlington Crescent Wilmslow, SK9 6BH,

Previous Addresses

317 Manchester Road Northwich CW9 7NL England
From: 9 October 2017To: 26 May 2020
87 Town Lane Mobberley Knutsford WA16 7HH United Kingdom
From: 21 April 2017To: 9 October 2017
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
New Owner
Dec 20
Owner Exit
Dec 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUTTERWORTH, Roger

Active
Arlington Crescent, WilmslowSK9 6BH
Born August 1968
Director
Appointed 22 May 2018

HULME, Cate

Resigned
Manchester Road, NorthwichCW9 7NL
Born April 1973
Director
Appointed 21 Apr 2017
Resigned 22 May 2018

Persons with significant control

3

1 Active
2 Ceased
20/F Excelsior Ind Bldg, Tsuen Wan

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2018
Ceased 21 Dec 2020

Ms Cate Hulme

Ceased
Manchester Road, NorthwichCW9 7NL
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Ceased 22 May 2018

Mr Roger Butterworth

Active
Arlington Crescent, WilmslowSK9 6BH
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
18 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Incorporation Company
21 April 2017
NEWINCIncorporation