GREENER FUTURE EQUIPMENT LTD

Register to unlock more data on OkredoRegister

GREENER FUTURE EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06877143

Incorporation date

14/04/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2009)
dot icon18/03/2019
Final Gazette dissolved following liquidation
dot icon18/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2018
Liquidators' statement of receipts and payments to 2017-11-10
dot icon05/12/2016
Liquidators' statement of receipts and payments to 2016-11-10
dot icon20/04/2016
Termination of appointment of Stephan John Jarrett as a director on 2015-10-15
dot icon27/11/2015
Registered office address changed from 27 Orgreave Drive Sheffield S13 9NR to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2015-11-27
dot icon26/11/2015
Statement of affairs with form 4.19
dot icon26/11/2015
Appointment of a voluntary liquidator
dot icon26/11/2015
Resolutions
dot icon04/09/2015
Termination of appointment of Amanda Chapman as a secretary on 2015-09-04
dot icon04/09/2015
Termination of appointment of Amanda Jane Louise Chapman as a director on 2015-09-04
dot icon19/08/2015
Termination of appointment of Katherine Vicky Shaw as a director on 2015-08-19
dot icon19/08/2015
Appointment of Mr Stephen John Jarrett as a director on 2015-08-19
dot icon19/08/2015
Appointment of Miss Amanda Jane Louise Chapman as a director on 2015-08-19
dot icon19/08/2015
Secretary's details changed for Amanda Chapman on 2014-01-01
dot icon19/08/2015
Appointment of Miss Rachel Lee Smith as a director on 2015-08-19
dot icon16/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Registered office address changed from Unit 1a Kiveton Park Industrial Estate Manor Road, Kiveton Park Station Sheffield S26 6PB England to 27 Orgreave Drive Sheffield S13 9NR on 2014-12-12
dot icon17/08/2014
Registered office address changed from Grange Farm 389 Worksop Road Mastin Moor Chesterfield Derbyshire S43 3DH to Unit 1a Kiveton Park Industrial Estate Manor Road, Kiveton Park Station Sheffield S26 6PB on 2014-08-17
dot icon30/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/09/2012
Registered office address changed from 5 Melton Court Aston Sheffield South Yorkshire S26 2EX United Kingdom on 2012-09-24
dot icon14/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/01/2011
Appointment of Mrs Katherine Vicky Shaw as a director
dot icon18/01/2011
Termination of appointment of Amanda Chapman as a director
dot icon18/01/2011
Termination of appointment of Michael Smith as a director
dot icon18/01/2011
Termination of appointment of Debbie Chapman as a director
dot icon12/01/2011
Appointment of Miss Amanda Jane Louise Chapman as a director
dot icon06/01/2011
Appointment of Mr Michael Smith as a director
dot icon29/09/2010
Registered office address changed from Unit 9 Kiveton Park Industrial Estate Manor Road, Kiveton Park Station Sheffield S26 6PB C on 2010-09-29
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon08/09/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon08/09/2010
Director's details changed for Debbie Chapman on 2010-04-14
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon16/03/2010
Appointment of Amanda Chapman as a secretary
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2009
Memorandum and Articles of Association
dot icon18/08/2009
Certificate of change of name
dot icon14/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael
Director
06/01/2011 - 18/01/2011
9
Chapman, Amanda Jane Louise
Director
05/01/2011 - 18/01/2011
3
Chapman, Amanda Jane Louise
Director
19/08/2015 - 04/09/2015
3
Chapman, Debbie
Director
14/04/2009 - 14/01/2011
-
Jarrett, Stephan John
Director
19/08/2015 - 15/10/2015
9

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 GREENER FUTURE EQUIPMENT LTD

GREENER FUTURE EQUIPMENT LTD is an(a) Dissolved company incorporated on 14/04/2009 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. 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 GREENER FUTURE EQUIPMENT LTD?

toggle

GREENER FUTURE EQUIPMENT LTD is currently Dissolved. It was registered on 14/04/2009 and dissolved on 18/03/2019.

Where is GREENER FUTURE EQUIPMENT LTD located?

toggle

GREENER FUTURE EQUIPMENT LTD is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does GREENER FUTURE EQUIPMENT LTD do?

toggle

GREENER FUTURE EQUIPMENT LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for GREENER FUTURE EQUIPMENT LTD?

toggle

The latest filing was on 18/03/2019: Final Gazette dissolved following liquidation.