GREATCLOUD LTD
TRINITY WAY

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 03241059
Status Liquidation
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address THE COOPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators statement of receipts and payments to 22 June 2016; Registered office address changed from Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 7 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of GREATCLOUD LTD are www.greatcloud.co.uk, and www.greatcloud.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greatcloud Ltd is a Private Limited Company. The company registration number is 03241059. Greatcloud Ltd has been working since 22 August 1996. The present status of the company is Liquidation. The registered address of Greatcloud Ltd is The Cooper Room Deva Centre Trinity Way Manchester M3 7bg. . PROCKTER, Allen is a Director of the company. PROCKTER, Donna is a Director of the company. Secretary PROCKTER, Donna Elizabeth has been resigned. Secretary PROCKTER, Gary Allen has been resigned. Secretary SIMPSON, Margaret Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ARNOLD, David John has been resigned. Director PROCKTER, Donna Elizabeth has been resigned. Director PROCKTER, Gary Allen has been resigned. Director PROCTER, Gary Allen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
PROCKTER, Allen
Appointed Date: 09 September 1996
77 years old

Director
PROCKTER, Donna
Appointed Date: 01 May 2008
60 years old

Resigned Directors

Secretary
PROCKTER, Donna Elizabeth
Resigned: 11 October 2001
Appointed Date: 09 September 1996

Secretary
PROCKTER, Gary Allen
Resigned: 23 January 2004
Appointed Date: 01 August 2002

Secretary
SIMPSON, Margaret Anne
Resigned: 14 August 2010
Appointed Date: 23 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 September 1996
Appointed Date: 22 August 1996

Director
ARNOLD, David John
Resigned: 08 June 2009
Appointed Date: 01 May 2008
78 years old

Director
PROCKTER, Donna Elizabeth
Resigned: 11 October 2001
Appointed Date: 09 September 1996
60 years old

Director
PROCKTER, Gary Allen
Resigned: 14 August 2005
Appointed Date: 01 August 2002
56 years old

Director
PROCTER, Gary Allen
Resigned: 01 July 1999
Appointed Date: 09 September 1996
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 September 1996
Appointed Date: 22 August 1996

GREATCLOUD LTD Events

15 Aug 2016
Liquidators statement of receipts and payments to 22 June 2016
07 Jul 2015
Registered office address changed from Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 7 July 2015
06 Jul 2015
Appointment of a voluntary liquidator
06 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23

06 Jul 2015
Statement of affairs with form 4.19
...
... and 56 more events
11 Oct 1996
New secretary appointed;new director appointed
11 Oct 1996
New director appointed
11 Oct 1996
New director appointed
11 Oct 1996
Registered office changed on 11/10/96 from: 39A leicester road salford M7 4AS
22 Aug 1996
Incorporation

GREATCLOUD LTD Charges

23 January 2015
Charge code 0324 1059 0002
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Mr Allen Prockter
Description: There is to be a fixed charge over all properties acquired…
14 April 1998
Debenture
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…