CHURCH GREEN SALES LIMITED

Register to unlock more data on OkredoRegister

CHURCH GREEN SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01999993

Incorporation date

13/03/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sandley House, Sandley, Gillingham, Dorset SP8 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon16/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/02/2016
First Gazette notice for voluntary strike-off
dot icon16/02/2016
Application to strike the company off the register
dot icon08/02/2016
First Gazette notice for compulsory strike-off
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Peter John Scott on 2010-10-19
dot icon09/11/2010
Secretary's details changed for Mr Peter John Scott on 2010-10-19
dot icon18/10/2010
Director's details changed for Mrs Janet Marie Therese Scott on 2010-10-19
dot icon12/10/2010
Registered office address changed from 9 Pelham Crescent South Kensington London SW7 2NP on 2010-10-13
dot icon30/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon19/12/2009
Register(s) moved to registered inspection location
dot icon19/12/2009
Register inspection address has been changed
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 02/11/08; full list of members
dot icon02/12/2007
Return made up to 02/11/07; full list of members
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/12/2006
Return made up to 02/11/06; full list of members
dot icon24/07/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon13/06/2006
Registered office changed on 14/06/06 from: ashe park steventon basingstoke hampshire RG25 3AZ
dot icon01/11/2005
Return made up to 02/11/05; full list of members
dot icon01/11/2005
Location of register of members
dot icon31/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Return made up to 02/11/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/11/2003
Return made up to 02/11/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Director resigned
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/11/2002
Return made up to 02/11/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/11/2001
Return made up to 02/11/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Return made up to 02/11/00; full list of members
dot icon03/02/2000
Return made up to 02/11/99; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/03/1999
Auditor's resignation
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon17/01/1999
Return made up to 02/11/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon18/11/1997
Return made up to 02/11/97; no change of members
dot icon09/01/1997
Return made up to 02/11/96; full list of members
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon11/02/1996
Registered office changed on 12/02/96 from: bdo stoy hayward 2/10 bridge street reading berkshire RG1 2LU
dot icon27/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/01/1996
Return made up to 02/11/95; no change of members
dot icon09/01/1996
Registered office changed on 10/01/96 from: semley nr. Shaftesbury dorset SP7 9AH
dot icon09/01/1996
New secretary appointed
dot icon03/11/1994
Return made up to 02/11/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon02/05/1994
Director resigned
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon06/11/1993
Return made up to 02/11/93; full list of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon15/11/1992
Director resigned
dot icon15/11/1992
Return made up to 02/11/92; no change of members
dot icon11/03/1992
Registered office changed on 12/03/92 from: semley nr shaftesbury dorset SP7 9AS
dot icon28/11/1991
Return made up to 02/11/91; no change of members
dot icon14/11/1991
Auditor's resignation
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon12/08/1991
Particulars of mortgage/charge
dot icon01/11/1990
Return made up to 02/11/90; full list of members
dot icon24/10/1990
Full accounts made up to 1990-03-31
dot icon08/02/1990
New director appointed
dot icon31/01/1990
Return made up to 19/12/89; full list of members
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon01/03/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 14/10/88; full list of members
dot icon20/06/1988
Full accounts made up to 1987-03-31
dot icon11/11/1987
Return made up to 31/08/87; full list of members
dot icon14/05/1987
Particulars of mortgage/charge
dot icon13/01/1987
Certificate of change of name
dot icon26/12/1986
Gazettable document
dot icon26/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon26/12/1986
Registered office changed on 27/12/86 from: 1 great cumberland place london W1M 7AL
dot icon19/08/1986
Registered office changed on 20/08/86 from: 1/3 leonard street london EC2A 4AQ
dot icon19/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Peter John
Secretary
14/12/1995 - Present
4

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 CHURCH GREEN SALES LIMITED

CHURCH GREEN SALES LIMITED is an(a) Dissolved company incorporated on 13/03/1986 with the registered office located at Sandley House, Sandley, Gillingham, Dorset SP8 5DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH GREEN SALES LIMITED?

toggle

CHURCH GREEN SALES LIMITED is currently Dissolved. It was registered on 13/03/1986 and dissolved on 16/05/2016.

Where is CHURCH GREEN SALES LIMITED located?

toggle

CHURCH GREEN SALES LIMITED is registered at Sandley House, Sandley, Gillingham, Dorset SP8 5DU.

What does CHURCH GREEN SALES LIMITED do?

toggle

CHURCH GREEN SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHURCH GREEN SALES LIMITED?

toggle

The latest filing was on 16/05/2016: Final Gazette dissolved via voluntary strike-off.