GREENBARR LIMITED

Register to unlock more data on OkredoRegister

GREENBARR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02090236

Incorporation date

15/01/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Micros Fidelio House, 6-8 The Grove, Slough, Berkshire SL1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon04/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2014
First Gazette notice for voluntary strike-off
dot icon14/04/2014
Application to strike the company off the register
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon22/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon16/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Gary Kaufman as a director
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon04/11/2008
Registered office changed on 05/11/2008 from micros fidelio house, 6-8 the grove, slough berkshire SL1 1QP
dot icon03/11/2008
Location of register of members
dot icon03/11/2008
Location of debenture register
dot icon26/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/12/2007
Return made up to 04/11/07; full list of members
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Registered office changed on 13/12/07 from: micros fidelio house 6-8 the grove slough berkshire SL1 1QP
dot icon12/12/2007
Location of register of members
dot icon12/12/2007
Location of debenture register
dot icon05/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon15/02/2007
Registered office changed on 16/02/07 from: redsky house eldon way crick northamptonshire NN6 7SL
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New secretary appointed;new director appointed
dot icon15/02/2007
Accounting reference date extended from 30/05/07 to 30/06/07
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
Director resigned
dot icon28/11/2006
Return made up to 04/11/06; full list of members
dot icon28/11/2006
Location of register of members
dot icon28/11/2006
Location of debenture register
dot icon19/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon22/01/2006
Registered office changed on 23/01/06 from: 11 glaisdale drive east bilborough nottingham nottinghamshire NG8 4GU
dot icon17/11/2005
Accounts for a dormant company made up to 2005-05-31
dot icon09/11/2005
Return made up to 04/11/05; full list of members
dot icon09/11/2005
Location of debenture register
dot icon20/01/2005
Secretary's particulars changed
dot icon14/11/2004
Return made up to 04/11/04; full list of members
dot icon10/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon05/04/2004
Registered office changed on 06/04/04 from: mentor house ainsworth street blackburn BB1 6AY
dot icon04/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon20/11/2003
Return made up to 04/11/03; full list of members
dot icon30/10/2003
Director's particulars changed
dot icon25/11/2002
Return made up to 04/11/02; full list of members
dot icon17/11/2002
Accounts for a dormant company made up to 2002-05-31
dot icon15/07/2002
Director's particulars changed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon07/11/2001
Return made up to 04/11/01; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2001-05-31
dot icon02/09/2001
Accounts for a dormant company made up to 2000-05-31
dot icon23/07/2001
New director appointed
dot icon25/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned;director resigned
dot icon01/04/2001
Accounting reference date shortened from 31/05/00 to 30/05/00
dot icon14/12/2000
Return made up to 04/11/00; full list of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon09/12/1999
Return made up to 04/11/99; full list of members
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Registered office changed on 09/02/99 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon25/11/1998
Return made up to 04/11/98; full list of members
dot icon13/10/1998
Accounts for a dormant company made up to 1998-05-31
dot icon19/04/1998
Secretary's particulars changed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon08/04/1998
Resolutions
dot icon23/02/1998
Accounts made up to 1997-05-31
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon27/11/1997
Return made up to 04/11/97; full list of members
dot icon23/01/1997
Accounts made up to 1996-05-31
dot icon25/11/1996
Return made up to 04/11/96; no change of members
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
Secretary resigned
dot icon24/03/1996
Accounts made up to 1995-05-31
dot icon21/12/1995
Return made up to 04/11/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts made up to 1994-05-31
dot icon07/11/1994
Return made up to 04/10/94; full list of members
dot icon19/06/1994
Director's particulars changed
dot icon07/03/1994
Accounts made up to 1993-05-31
dot icon01/12/1993
Return made up to 04/10/93; full list of members
dot icon03/05/1993
Director resigned
dot icon03/05/1993
Director resigned
dot icon29/04/1993
New director appointed
dot icon29/04/1993
New director appointed
dot icon17/01/1993
Accounts made up to 1992-05-31
dot icon11/01/1993
New director appointed
dot icon23/11/1992
Return made up to 04/10/92; no change of members
dot icon06/09/1992
Declaration of satisfaction of mortgage/charge
dot icon06/09/1992
Declaration of satisfaction of mortgage/charge
dot icon06/09/1992
Declaration of satisfaction of mortgage/charge
dot icon06/09/1992
Declaration of satisfaction of mortgage/charge
dot icon06/09/1992
Declaration of satisfaction of mortgage/charge
dot icon28/07/1992
Certificate of change of name
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
New director appointed
dot icon02/03/1992
Registered office changed on 03/03/92 from: innsite house, park lane cranford hounslow middlesex TW5 9RW
dot icon09/02/1992
New director appointed
dot icon09/02/1992
Accounting reference date extended from 28/02 to 31/05
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Auditor's resignation
dot icon11/11/1991
Return made up to 04/11/91; no change of members
dot icon24/07/1991
Particulars of mortgage/charge
dot icon19/06/1991
Accounts made up to 1991-02-28
dot icon21/05/1991
New secretary appointed
dot icon19/03/1991
Particulars of mortgage/charge
dot icon23/01/1991
Return made up to 10/12/90; full list of members
dot icon02/01/1991
Accounts made up to 1990-02-28
dot icon21/05/1990
Particulars of mortgage/charge
dot icon28/02/1990
Return made up to 14/11/89; no change of members
dot icon28/02/1990
Accounts made up to 1989-02-28
dot icon08/06/1989
Accounts made up to 1988-02-29
dot icon26/04/1989
Particulars of mortgage/charge
dot icon11/04/1989
Return made up to 11/08/88; full list of members
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon07/03/1988
Registered office changed on 08/03/88 from: carlton chambers 25 baldwin street bristol BS1 1NE
dot icon28/10/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon20/05/1987
Registered office changed on 21/05/87 from: 47 brunswick place london N1 6EE
dot icon20/05/1987
Secretary resigned;new secretary appointed
dot icon20/05/1987
Director resigned;new director appointed
dot icon17/05/1987
Miscellaneous
dot icon16/03/1987
Particulars of mortgage/charge
dot icon15/03/1987
Gazettable document
dot icon26/02/1987
Certificate of change of name
dot icon26/02/1987
Certificate of change of name
dot icon15/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'leary, Michael Kevin
Director
14/01/1992 - 31/07/1992
56
Taylor, David
Secretary
14/01/1992 - 01/10/1996
14
Durrant, Zoe Vivienne
Secretary
01/10/1996 - 22/01/1999
34
Evans, Robert Owen
Director
30/01/1998 - 22/01/1999
43
Bradley, Michael John
Director
22/01/1999 - 13/12/2001
19

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 GREENBARR LIMITED

GREENBARR LIMITED is an(a) Dissolved company incorporated on 15/01/1987 with the registered office located at Micros Fidelio House, 6-8 The Grove, Slough, Berkshire SL1 1QP. There are currently 4 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 GREENBARR LIMITED?

toggle

GREENBARR LIMITED is currently Dissolved. It was registered on 15/01/1987 and dissolved on 04/08/2014.

Where is GREENBARR LIMITED located?

toggle

GREENBARR LIMITED is registered at Micros Fidelio House, 6-8 The Grove, Slough, Berkshire SL1 1QP.

What does GREENBARR LIMITED do?

toggle

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

What is the latest filing for GREENBARR LIMITED?

toggle

The latest filing was on 04/08/2014: Final Gazette dissolved via voluntary strike-off.