GREENSTONE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

GREENSTONE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01948170

Incorporation date

17/09/1985

Size

Full

Contacts

Registered address

Registered address

9 Woodhill Road, Portishead, Bristol BS20 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1985)
dot icon10/02/2014
Final Gazette dissolved following liquidation
dot icon10/11/2013
Liquidators' statement of receipts and payments to 2013-10-25
dot icon10/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2013
Liquidators' statement of receipts and payments to 2013-07-07
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2013-01-07
dot icon25/07/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon11/01/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon18/07/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon08/02/2010
Liquidators' statement of receipts and payments to 2010-01-07
dot icon28/06/2009
Director appointed stewart jordan
dot icon17/05/2009
Appointment Terminated Director and Secretary robert rolls
dot icon15/05/2009
Secretary appointed adrian grant
dot icon15/01/2009
Registered office changed on 16/01/2009 from 8 angel court london EC2R 7HD
dot icon14/01/2009
Statement of affairs with form 4.19
dot icon14/01/2009
Resolutions
dot icon14/01/2009
Appointment of a voluntary liquidator
dot icon06/07/2008
Return made up to 19/02/08; full list of members
dot icon17/02/2008
Certificate of change of name
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon01/07/2007
New secretary appointed;new director appointed
dot icon01/07/2007
New director appointed
dot icon27/06/2007
Registered office changed on 28/06/07 from: headway house 15-17 chesington road ewell surrey KT17 1TS
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon19/06/2007
Particulars of mortgage/charge
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Return made up to 19/02/07; full list of members
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon04/12/2006
Full accounts made up to 2006-02-28
dot icon22/10/2006
New director appointed
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
Director resigned
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Registered office changed on 08/09/06 from: matrix house north 4TH street milton keynes buckinghamshire MK9 1NJ
dot icon15/08/2006
Certificate of change of name
dot icon21/05/2006
Director's particulars changed
dot icon17/04/2006
New director appointed
dot icon28/03/2006
Return made up to 19/02/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon02/03/2006
Director's particulars changed
dot icon24/10/2005
Full accounts made up to 2005-02-28
dot icon29/08/2005
Director resigned
dot icon05/04/2005
Return made up to 19/02/05; full list of members
dot icon08/03/2005
Director resigned
dot icon14/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Resolutions
dot icon19/09/2004
Full accounts made up to 2004-02-29
dot icon19/08/2004
Registered office changed on 20/08/04 from: unit 1 hertfordshire bus centre alexander road london colney st albans hertfordshire AL2 1JG
dot icon12/07/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon10/03/2004
Return made up to 19/02/04; full list of members
dot icon10/03/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon06/01/2004
Auditor's resignation
dot icon27/11/2003
Director's particulars changed
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Memorandum and Articles of Association
dot icon22/06/2003
Full accounts made up to 2003-02-28
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/04/2003
Resolutions
dot icon03/04/2003
Return made up to 19/02/03; full list of members
dot icon27/03/2003
New director appointed
dot icon08/03/2003
Notice of resolution removing auditor
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon06/12/2002
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon25/06/2002
Auditor's resignation
dot icon13/03/2002
Return made up to 19/02/02; full list of members
dot icon13/03/2002
Director's particulars changed
dot icon04/03/2002
Director resigned
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon02/09/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon24/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon21/03/2001
Return made up to 19/02/01; full list of members
dot icon21/03/2001
Director's particulars changed
dot icon15/03/2001
Resolutions
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
New director appointed
dot icon01/03/2000
Return made up to 19/02/00; full list of members
dot icon01/03/2000
Secretary resigned
dot icon15/11/1999
Director's particulars changed
dot icon30/08/1999
New secretary appointed
dot icon30/08/1999
New director appointed
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Particulars of mortgage/charge
dot icon17/02/1999
Return made up to 19/02/99; full list of members
dot icon17/02/1999
Director's particulars changed
dot icon02/12/1998
£ nc 20000/19996 30/10/98
dot icon02/12/1998
Ad 30/10/98--------- £ si 2@1=2 £ ic 11640/11642
dot icon06/10/1998
Director's particulars changed
dot icon06/10/1998
Director's particulars changed
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Registered office changed on 23/09/98 from: the old church 48 verulam road st albans hertfordshire AL3 4DH
dot icon04/03/1998
Return made up to 19/02/98; full list of members
dot icon04/03/1998
Director's particulars changed
dot icon04/03/1998
New director appointed
dot icon30/10/1997
Director's particulars changed
dot icon27/10/1997
Secretary's particulars changed;director's particulars changed
dot icon01/10/1997
Ad 15/09/97--------- £ si [email protected] £ ic 11640/11640
dot icon25/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Director's particulars changed
dot icon11/09/1997
Ad 28/08/97--------- £ si [email protected]=5 £ ic 11635/11640
dot icon09/07/1997
Ad 23/05/97--------- £ si [email protected]=280 £ ic 11355/11635
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon11/03/1997
Return made up to 19/02/97; full list of members
dot icon25/11/1996
Ad 14/11/96--------- £ si 27@1=27 £ ic 11360/11387
dot icon25/11/1996
Ad 14/11/96--------- £ si 9@1=9 £ ic 11351/11360
dot icon19/11/1996
Ad 23/10/96--------- £ si [email protected]=10 £ ic 11341/11351
dot icon13/08/1996
Accounts for a small company made up to 1995-12-31
dot icon24/06/1996
New director appointed
dot icon12/06/1996
Ad 23/04/96--------- £ si [email protected]=26 £ ic 11315/11341
dot icon07/05/1996
Particulars of contract relating to shares
dot icon07/05/1996
Ad 31/10/95--------- £ si [email protected]
dot icon07/05/1996
Ad 20/12/95--------- £ si [email protected]
dot icon01/05/1996
Return made up to 19/02/96; full list of members
dot icon26/07/1995
Resolutions
dot icon18/06/1995
Accounts for a small company made up to 1994-12-31
dot icon07/06/1995
New director appointed
dot icon01/05/1995
Return made up to 19/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Accounting reference date extended from 30/09 to 31/12
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon25/04/1994
Return made up to 19/02/94; change of members
dot icon11/10/1993
£ ic 1201/1186 30/09/93 £ sr [email protected]=15
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon14/03/1993
Return made up to 19/02/93; change of members
dot icon14/02/1993
£ ic 10534/10529 31/12/92 £ sr [email protected]=5
dot icon20/01/1993
Director resigned
dot icon06/01/1993
Ad 15/09/92--------- £ si [email protected]=10 £ ic 10524/10534
dot icon06/01/1993
£ ic 10529/10524 30/06/92 £ sr [email protected]=5
dot icon01/03/1992
Accounts for a small company made up to 1991-09-30
dot icon26/02/1992
Ad 01/01/92--------- £ si [email protected]
dot icon24/02/1992
Return made up to 19/02/92; full list of members
dot icon24/02/1992
Secretary's particulars changed;director's particulars changed
dot icon24/02/1992
New director appointed
dot icon10/11/1991
Statement of affairs
dot icon10/11/1991
Ad 30/09/91--------- £ si [email protected]
dot icon27/10/1991
Ad 30/09/91--------- £ si [email protected]=79 £ ic 10450/10529
dot icon13/05/1991
Accounts for a small company made up to 1990-09-30
dot icon28/04/1991
£ sr [email protected] 20/12/90
dot icon25/04/1991
Return made up to 19/02/91; full list of members
dot icon04/03/1991
£ ic 1055/1050 07/09/90 £ sr [email protected]=5
dot icon10/02/1991
Ad 01/07/90--------- £ si [email protected]=55 £ ic 1000/1055
dot icon10/02/1991
Resolutions
dot icon10/02/1991
Resolutions
dot icon10/02/1991
Resolutions
dot icon09/02/1991
£ nc 1000/20000 30/06/90
dot icon26/09/1990
New director appointed
dot icon27/03/1990
Accounts for a small company made up to 1989-09-30
dot icon27/03/1990
Return made up to 19/02/90; full list of members
dot icon01/10/1989
Accounts for a small company made up to 1988-09-30
dot icon01/10/1989
Return made up to 04/06/89; full list of members
dot icon03/09/1989
Particulars of mortgage/charge
dot icon18/07/1989
Secretary resigned;new secretary appointed
dot icon07/06/1989
Registered office changed on 08/06/89 from: 54/56 victoria street st albans herts AL1 3HZ
dot icon19/10/1988
Particulars of contract relating to shares
dot icon19/10/1988
Wd 05/10/88 ad 31/03/88--------- £ si 900@1=900 £ ic 100/1000
dot icon28/04/1988
Accounts for a small company made up to 1987-09-30
dot icon28/04/1988
Return made up to 08/03/88; full list of members
dot icon13/03/1988
Return made up to 25/11/87; full list of members
dot icon20/12/1987
Accounts for a small company made up to 1986-09-30
dot icon24/11/1987
Return made up to 31/12/86; full list of members
dot icon17/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Keith Alan
Director
22/03/2004 - 14/06/2007
30
Mcnulty, Stephen Michael
Director
01/05/2001 - 04/09/2003
29
Bowden Doyle, Richard William
Director
01/08/2001 - 10/08/2006
29
Redshaw, Philip David
Director
29/11/2002 - 14/06/2007
4
Griggs, Robert James
Director
13/08/2003 - 15/08/2005
4

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 GREENSTONE TECHNOLOGY LIMITED

GREENSTONE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 17/09/1985 with the registered office located at 9 Woodhill Road, Portishead, Bristol BS20 7EU. 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 GREENSTONE TECHNOLOGY LIMITED?

toggle

GREENSTONE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 17/09/1985 and dissolved on 10/02/2014.

Where is GREENSTONE TECHNOLOGY LIMITED located?

toggle

GREENSTONE TECHNOLOGY LIMITED is registered at 9 Woodhill Road, Portishead, Bristol BS20 7EU.

What does GREENSTONE TECHNOLOGY LIMITED do?

toggle

GREENSTONE TECHNOLOGY LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for GREENSTONE TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/02/2014: Final Gazette dissolved following liquidation.