GRE SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

GRE SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02325655

Incorporation date

05/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Courtyard, River Way, Uckfield, East Sussex TN22 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1988)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon11/06/2013
Application to strike the company off the register
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Frank David Wharton on 2009-10-09
dot icon08/10/2009
Director's details changed for David Wharton on 2009-10-09
dot icon08/10/2009
Secretary's details changed for Mr Ronald Paul on 2009-10-09
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 22/05/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 22/05/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 22/05/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon17/09/2006
Accounts for a small company made up to 2005-12-31
dot icon14/06/2006
Return made up to 22/05/06; full list of members
dot icon03/10/2005
Accounts for a small company made up to 2004-12-31
dot icon12/07/2005
Return made up to 22/05/05; full list of members; amend
dot icon12/07/2005
Location of register of members address changed
dot icon26/06/2005
Return made up to 22/05/05; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2003-12-31
dot icon11/07/2004
Return made up to 22/05/04; full list of members
dot icon11/07/2004
Director's particulars changed
dot icon07/10/2003
Accounts for a small company made up to 2002-12-31
dot icon29/05/2003
Return made up to 22/05/03; full list of members
dot icon29/09/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2002
Registered office changed on 08/08/02 from: m j house old mill drive, storrington pulborough west sussex RH20 4RH
dot icon01/06/2002
Director resigned
dot icon28/05/2002
Return made up to 22/05/02; no change of members
dot icon28/05/2002
Director's particulars changed
dot icon26/09/2001
Accounts for a small company made up to 2000-12-31
dot icon20/06/2001
Return made up to 03/06/01; no change of members
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Return made up to 03/06/00; full list of members
dot icon13/12/1999
Registered office changed on 14/12/99 from: pickering & butters 19 greengate street stafford staffordshire ST16 2LU
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon18/07/1999
Return made up to 03/06/99; no change of members
dot icon06/07/1999
Certificate of change of name
dot icon06/07/1999
Registered office changed on 07/07/99 from: verulam road staffrod staffordshire ST16 3EA
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
New secretary appointed
dot icon15/02/1999
Full accounts made up to 1997-12-31
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon21/06/1998
Return made up to 03/06/98; full list of members
dot icon21/06/1998
Secretary's particulars changed;director's particulars changed
dot icon11/11/1997
Auditor's resignation
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
New secretary appointed
dot icon29/07/1997
Secretary resigned
dot icon12/07/1997
Return made up to 03/06/97; full list of members
dot icon02/09/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Return made up to 03/06/96; no change of members
dot icon15/11/1995
Director resigned;new director appointed
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon02/07/1995
Return made up to 03/06/95; full list of members
dot icon19/01/1995
Registered office changed on 20/01/95 from: c/o gea spiro gills LTD london road pulborough west sussex RH20 1AR
dot icon15/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 03/06/94; no change of members
dot icon05/07/1993
Director resigned
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 04/06/93; no change of members
dot icon08/06/1993
Director's particulars changed
dot icon14/06/1992
Full accounts made up to 1991-12-31
dot icon14/06/1992
Return made up to 04/06/92; full list of members
dot icon14/06/1992
Secretary's particulars changed;director's particulars changed
dot icon09/10/1991
Director's particulars changed
dot icon14/08/1991
Director's particulars changed
dot icon25/06/1991
Return made up to 04/06/91; full list of members
dot icon22/04/1991
Full accounts made up to 1990-12-31
dot icon08/08/1990
Return made up to 04/06/90; full list of members
dot icon31/05/1990
Full accounts made up to 1989-12-31
dot icon30/10/1989
Ad 31/08/89--------- £ si 99998@1
dot icon30/10/1989
Statement of affairs
dot icon22/10/1989
Wd 19/10/89 ad 31/08/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon22/10/1989
£ nc 100/100000
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Director resigned;new director appointed
dot icon18/09/1989
Registered office changed on 19/09/89 from: c/o mawby barrie & scott 52 bedford row london WC1R 4LR
dot icon18/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/05/1989
Certificate of change of name
dot icon05/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Ronald
Secretary
30/06/1999 - Present
-
Phillips, Colwyn John
Secretary
28/07/1997 - 30/06/1999
-
Mulholland, Thomas Clive
Director
14/07/1999 - 29/05/2002
-
Wharton, David
Director
14/07/1999 - Present
1
Bendall, Peter Neil Roy
Director
08/11/1995 - 30/06/1999
13

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 GRE SITE SERVICES LIMITED

GRE SITE SERVICES LIMITED is an(a) Dissolved company incorporated on 05/12/1988 with the registered office located at The Courtyard, River Way, Uckfield, East Sussex TN22 1SL. There are currently 2 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 GRE SITE SERVICES LIMITED?

toggle

GRE SITE SERVICES LIMITED is currently Dissolved. It was registered on 05/12/1988 and dissolved on 07/10/2013.

Where is GRE SITE SERVICES LIMITED located?

toggle

GRE SITE SERVICES LIMITED is registered at The Courtyard, River Way, Uckfield, East Sussex TN22 1SL.

What does GRE SITE SERVICES LIMITED do?

toggle

GRE SITE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GRE SITE SERVICES LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.