DOWNTURN GREENBUSH LTD

Register to unlock more data on OkredoRegister

DOWNTURN GREENBUSH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03947866

Incorporation date

13/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Balliol House, Southernhay Gardens, Exeter EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon18/03/2021
Final Gazette dissolved following liquidation
dot icon18/12/2020
Notice of final account prior to dissolution
dot icon02/07/2019
Progress report in a winding up by the court
dot icon10/05/2018
Progress report in a winding up by the court
dot icon11/05/2017
Progress report in a winding up by the court
dot icon06/06/2016
Insolvency filing
dot icon28/04/2015
Insolvency filing
dot icon11/02/2015
Order of court to wind up
dot icon11/02/2015
Appointment of a liquidator
dot icon11/02/2015
Insolvency court order
dot icon11/02/2015
Order of court to wind up
dot icon11/02/2015
Order of court to wind up
dot icon18/05/2014
Insolvency filing
dot icon02/05/2013
Insolvency filing
dot icon26/04/2012
Registered office address changed from 96 High Street Ilfracombe Devon EX34 9NH on 2012-04-27
dot icon26/04/2012
Appointment of a liquidator
dot icon02/02/2012
Order of court to wind up
dot icon24/11/2011
Certificate of change of name
dot icon24/11/2011
Change of name notice
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mrs Susan Margaret Toms on 2011-03-14
dot icon09/05/2011
Director's details changed for Mr Graham James Toms on 2011-03-14
dot icon09/05/2011
Termination of appointment of Susan Toms as a secretary
dot icon09/05/2011
Secretary's details changed for Mr Graham James Toms on 2011-03-14
dot icon21/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/06/2010
Director's details changed for Susan Margaret Toms on 2010-03-14
dot icon15/06/2010
Director's details changed for Graham James Toms on 2010-03-14
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 14/03/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 14/03/08; full list of members
dot icon27/03/2008
Director and secretary's change of particulars / susan toms / 01/03/2008
dot icon27/03/2008
Director and secretary's change of particulars / susan toms / 01/03/2008
dot icon27/03/2008
Director and secretary's change of particulars / graham toms / 01/03/2008
dot icon27/03/2008
Director and secretary's change of particulars / graham toms / 01/03/2008
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/05/2007
Return made up to 14/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/04/2006
Return made up to 14/03/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 14/03/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 14/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Particulars of mortgage/charge
dot icon22/04/2003
Return made up to 14/03/03; full list of members
dot icon09/04/2003
Certificate of change of name
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/04/2002
Return made up to 14/03/02; full list of members
dot icon24/03/2002
Registered office changed on 25/03/02 from: 100 queen street newton abbot devon TQ12 2EU
dot icon21/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/03/2002
New secretary appointed
dot icon24/06/2001
Return made up to 14/03/01; full list of members
dot icon24/06/2001
New secretary appointed;new director appointed
dot icon24/06/2001
New director appointed
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
13/03/2000 - 13/03/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
13/03/2000 - 13/03/2000
5474
Toms, Graham James
Director
31/03/2000 - Present
24
Toms, Susan Margaret
Director
31/03/2000 - Present
17
Toms, Graham James
Secretary
14/03/2002 - Present
-

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 DOWNTURN GREENBUSH LTD

DOWNTURN GREENBUSH LTD is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at Balliol House, Southernhay Gardens, Exeter EX1 1NP. There are currently 3 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 DOWNTURN GREENBUSH LTD?

toggle

DOWNTURN GREENBUSH LTD is currently Dissolved. It was registered on 13/03/2000 and dissolved on 18/03/2021.

Where is DOWNTURN GREENBUSH LTD located?

toggle

DOWNTURN GREENBUSH LTD is registered at Balliol House, Southernhay Gardens, Exeter EX1 1NP.

What does DOWNTURN GREENBUSH LTD do?

toggle

DOWNTURN GREENBUSH LTD operates in the Retail sale in non-specialised stores with food, beverages or tobacco predominating (52.11 - SIC 2003) sector.

What is the latest filing for DOWNTURN GREENBUSH LTD?

toggle

The latest filing was on 18/03/2021: Final Gazette dissolved following liquidation.