GREENSON TRADING LIMITED

Register to unlock more data on OkredoRegister

GREENSON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03357002

Incorporation date

20/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1997)
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon23/03/2011
Application to strike the company off the register
dot icon08/02/2011
Director's details changed for Miss Zoe Mcalister on 2011-02-04
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon20/05/2010
Director's details changed for Abbeydean Limited on 2009-10-01
dot icon20/05/2010
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-01
dot icon11/01/2010
Director's details changed for Miss Zoe Mcalister on 2009-10-01
dot icon05/08/2009
Director's Change of Particulars / zoe mcalister / 03/08/2009 / HouseName/Number was: 66A, now: 6 swan court; Street was: waverley crescent, now: swan lane; Post Code was: SS11 7LW, now: SS11 7DL
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 21/04/09; full list of members
dot icon04/03/2009
Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
dot icon01/03/2009
Director's Change of Particulars / abbeydean LIMITED / 28/02/2009 / HouseName/Number was: , now: second floor, de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom
dot icon19/11/2008
Director's Change of Particulars / zoe mcalister / 18/11/2008 / HouseName/Number was: 14, now: 66A; Street was: longfield road, now: waverley crescent; Post Code was: SS11 8PU, now: SS11 7LW; Country was: united kingdom, now:
dot icon07/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom
dot icon07/05/2008
Return made up to 21/04/08; full list of members
dot icon06/05/2008
Location of debenture register
dot icon06/05/2008
Location of register of members
dot icon25/03/2008
Director's Change of Particulars / zoe mcalister / 25/03/2008 / HouseName/Number was: , now: 14; Street was: 321 barnard road, now: longfield road; Post Town was: chelmsford, now: wickford; Post Code was: CM2 8RU, now: SS11 8PU; Country was: , now: united kingdom
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/09/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon07/06/2007
Director's particulars changed
dot icon28/05/2007
Return made up to 21/04/07; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 21/04/06; full list of members
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 25/03/05; full list of members
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Registered office changed on 18/02/05 from: sixth floor 94 wigmore street london W1U 3RF
dot icon13/01/2005
Auditor's resignation
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon09/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/05/2004
Return made up to 21/04/04; full list of members
dot icon18/05/2004
Director's particulars changed
dot icon19/09/2003
Secretary's particulars changed
dot icon18/09/2003
Director's particulars changed
dot icon14/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 21/04/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2003
Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon05/01/2003
Resolutions
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New secretary appointed
dot icon23/04/2002
Return made up to 21/04/02; full list of members
dot icon03/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon30/12/2001
Secretary's particulars changed
dot icon11/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/04/2001
Return made up to 21/04/01; full list of members
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon21/01/2001
Director resigned
dot icon21/01/2001
Director resigned
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB
dot icon16/05/2000
Secretary's particulars changed
dot icon16/05/2000
Return made up to 21/04/00; full list of members
dot icon16/05/2000
Secretary's particulars changed
dot icon13/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Director resigned
dot icon25/05/1999
New director appointed
dot icon28/04/1999
Return made up to 21/04/99; no change of members
dot icon15/04/1999
Director's particulars changed
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Accounts made up to 1997-12-31
dot icon04/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon26/04/1998
Return made up to 21/04/98; full list of members
dot icon22/06/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon11/06/1997
Ad 01/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon11/06/1997
New secretary appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon07/05/1997
Registered office changed on 08/05/97 from: 788-790 finchley road london NW11 7UR
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
Resolutions
dot icon07/05/1997
£ nc 1000/10000 01/05/97
dot icon20/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSLEY SECRETARIES LIMITED
Corporate Secretary
18/01/2005 - Present
354
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/04/1997 - 01/05/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/04/1997 - 01/05/1997
67500
LONDON SECRETARIES LIMITED
Nominee Secretary
01/05/1997 - 02/07/2002
418
LONDON SECRETARIES LIMITED
Nominee Secretary
24/09/2004 - 18/01/2005
418

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 GREENSON TRADING LIMITED

GREENSON TRADING LIMITED is an(a) Dissolved company incorporated on 20/04/1997 with the registered office located at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0BB. 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 GREENSON TRADING LIMITED?

toggle

GREENSON TRADING LIMITED is currently Dissolved. It was registered on 20/04/1997 and dissolved on 18/07/2011.

Where is GREENSON TRADING LIMITED located?

toggle

GREENSON TRADING LIMITED is registered at Second Floor De Burgh House, Market Road, Wickford, Essex SS12 0BB.

What does GREENSON TRADING LIMITED do?

toggle

GREENSON TRADING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GREENSON TRADING LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via voluntary strike-off.