GREENFIELD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GREENFIELD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06610282

Incorporation date

02/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Equipoise House, Grove Place, Bedford MK40 3LECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon21/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2015
Registered office address changed from 92a High Street Clapham Bedford MK41 6BW to Equipoise House Grove Place Bedford MK40 3LE on 2015-09-17
dot icon16/09/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon16/09/2015
Registered office address changed from The Old Parsonage Church Road Pamberheath RG26 3DZ to Equipoise House Grove Place Bedford MK40 3LE on 2015-09-17
dot icon18/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon17/08/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon09/06/2014
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2014-06-10
dot icon20/10/2013
Accounts for a dormant company made up to 2012-11-30
dot icon30/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/08/2012
Total exemption small company accounts made up to 2010-11-30
dot icon16/07/2012
Compulsory strike-off action has been discontinued
dot icon15/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon20/01/2012
Compulsory strike-off action has been suspended
dot icon28/11/2011
First Gazette notice for compulsory strike-off
dot icon06/09/2011
Termination of appointment of Timothy Drukker as a director
dot icon05/09/2011
Termination of appointment of James Lindsay as a director
dot icon05/09/2011
Termination of appointment of Timothy Drukker as a director
dot icon05/09/2011
Termination of appointment of Timothy Drukker as a secretary
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon09/08/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon09/08/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/03/2011
Termination of appointment of Mircea Dumitrescu as a director
dot icon20/01/2011
Termination of appointment of Michael Mcgroddan as a director
dot icon09/08/2010
Termination of appointment of Clive Hall as a director
dot icon09/08/2010
Appointment of Timothy John Drukker as a director
dot icon03/08/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Mr Timothy John Drukker on 2010-01-01
dot icon03/08/2010
Director's details changed for Mr Timothy Edward Taylor on 2010-01-01
dot icon25/04/2010
Sub-division of shares on 2010-03-29
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-14
dot icon22/04/2010
Appointment of Mircea Dan Dumitrescu as a director
dot icon21/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/02/2010
Appointment of Michael Vincent Mcgroddan as a director
dot icon11/02/2010
Appointment of Clive Jonathan Hall as a director
dot icon11/02/2010
Appointment of Lord James Randolph Lindsay as a director
dot icon08/02/2010
Previous accounting period extended from 2009-06-30 to 2009-11-30
dot icon03/02/2010
Registered office address changed from 17 Bentinck Street London W1U 2ES on 2010-02-04
dot icon18/01/2010
Annual return made up to 2009-07-01 with full list of shareholders
dot icon18/01/2010
Appointment of Mr Timothy John Drukker as a secretary
dot icon18/01/2010
Termination of appointment of Richard Ainsworth Morris as a secretary
dot icon18/01/2010
Termination of appointment of Richard Ainsworth Morris as a director
dot icon19/11/2009
Annual return made up to 2009-07-01 with full list of shareholders
dot icon17/08/2008
Appointment terminated secretary timothy drukker
dot icon17/08/2008
Director and secretary appointed richard fraser ainsworth morris
dot icon24/07/2008
Secretary appointed timothy john drukker
dot icon24/07/2008
Director appointed timothy edward taylor
dot icon24/07/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon24/07/2008
Appointment terminated director company directors LIMITED
dot icon02/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drukker, Timothy John
Director
21/07/2010 - 05/09/2011
20
Ainsworth Morris, Richard Fraser
Director
01/08/2008 - 16/11/2009
4
Taylor, Timothy Edward
Director
03/06/2008 - Present
12
Hall, Clive Jonathan
Director
01/12/2009 - 23/07/2010
12
Lindsay, James Randolph, Earl Of Lindsay
Director
01/12/2009 - 05/09/2011
25

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 GREENFIELD HOLDINGS LIMITED

GREENFIELD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/06/2008 with the registered office located at Equipoise House, Grove Place, Bedford MK40 3LE. 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 GREENFIELD HOLDINGS LIMITED?

toggle

GREENFIELD HOLDINGS LIMITED is currently Dissolved. It was registered on 02/06/2008 and dissolved on 21/11/2016.

Where is GREENFIELD HOLDINGS LIMITED located?

toggle

GREENFIELD HOLDINGS LIMITED is registered at Equipoise House, Grove Place, Bedford MK40 3LE.

What does GREENFIELD HOLDINGS LIMITED do?

toggle

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

What is the latest filing for GREENFIELD HOLDINGS LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via compulsory strike-off.