GREENVALE FOODS LIMITED

Register to unlock more data on OkredoRegister

GREENVALE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03705030

Incorporation date

28/01/1999

Size

Full

Contacts

Registered address

Registered address

Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire PE15 0UWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon29/09/2013
Application to strike the company off the register
dot icon29/05/2013
Full accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/03/2012
Full accounts made up to 2011-06-25
dot icon24/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon21/02/2011
Full accounts made up to 2010-06-26
dot icon03/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon17/11/2010
Resolutions
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2010
Termination of appointment of Anthony Bambridge as a director
dot icon10/03/2010
Full accounts made up to 2009-06-27
dot icon01/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/03/2009
Full accounts made up to 2008-06-28
dot icon23/02/2009
Return made up to 17/01/09; full list of members
dot icon17/02/2009
Registered office changed on 18/02/2009 from 252 upper third street milton keynes buckinghamshire MK9 1DZ
dot icon17/02/2009
Appointment Terminated Secretary brandon ransley
dot icon17/02/2009
Director and secretary appointed george brian macdonald
dot icon17/04/2008
Full accounts made up to 2007-06-30
dot icon16/04/2008
Appointment Terminated Director andrew behagg
dot icon16/04/2008
Appointment Terminated Director alan owens
dot icon15/04/2008
Director appointed anthony william james bambridge
dot icon14/04/2008
Director appointed edward lance davies
dot icon21/01/2008
Return made up to 17/01/08; full list of members
dot icon15/07/2007
Declaration of assistance for shares acquisition
dot icon09/07/2007
Ad 26/06/07--------- £ si 4000000@1=4000000 £ ic 8428572/12428572
dot icon15/03/2007
Total exemption full accounts made up to 2006-06-24
dot icon28/01/2007
Return made up to 17/01/07; full list of members
dot icon12/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Declaration of assistance for shares acquisition
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Declaration of assistance for shares acquisition
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon11/04/2006
Particulars of mortgage/charge
dot icon02/04/2006
Declaration of satisfaction of mortgage/charge
dot icon02/04/2006
Declaration of satisfaction of mortgage/charge
dot icon19/03/2006
Return made up to 17/01/06; full list of members
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Memorandum and Articles of Association
dot icon14/03/2006
Ad 09/03/06--------- £ si 4000000@1=4000000 £ ic 4428572/8428572
dot icon14/03/2006
Nc inc already adjusted 09/03/06
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon06/12/2005
Full accounts made up to 2005-06-25
dot icon18/01/2005
Return made up to 17/01/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-06-26
dot icon14/06/2004
Auditor's resignation
dot icon10/02/2004
Return made up to 29/01/04; full list of members
dot icon28/10/2003
Full accounts made up to 2003-06-28
dot icon28/02/2003
Return made up to 29/01/03; no change of members
dot icon11/12/2002
Full accounts made up to 2002-06-29
dot icon29/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Declaration of assistance for shares acquisition
dot icon07/10/2002
Ad 19/09/02--------- £ si 3000000@1=3000000 £ ic 1428572/4428572
dot icon29/09/2002
Memorandum and Articles of Association
dot icon29/09/2002
Nc inc already adjusted 19/09/02
dot icon29/09/2002
Resolutions
dot icon29/09/2002
Resolutions
dot icon29/08/2002
Director resigned
dot icon28/08/2002
Particulars of mortgage/charge
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon10/02/2002
Resolutions
dot icon01/02/2002
Return made up to 29/01/02; full list of members
dot icon05/11/2001
Full accounts made up to 2001-06-30
dot icon31/01/2001
Return made up to 29/01/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-07-01
dot icon27/09/2000
New director appointed
dot icon28/02/2000
Return made up to 29/01/00; full list of members
dot icon20/02/2000
Director resigned
dot icon10/02/2000
Particulars of mortgage/charge
dot icon01/12/1999
Particulars of mortgage/charge
dot icon29/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon09/11/1999
Memorandum and Articles of Association
dot icon01/11/1999
Particulars of mortgage/charge
dot icon27/10/1999
Certificate of change of name
dot icon18/10/1999
Particulars of mortgage/charge
dot icon22/07/1999
Secretary's particulars changed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon28/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Ad 16/06/99--------- £ si 1428571@1=1428571 £ ic 1/1428572
dot icon21/06/1999
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon21/06/1999
£ nc 10000/1500000 16/06/99
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
Secretary resigned
dot icon23/05/1999
Registered office changed on 24/05/99 from: oxford house cliftonville northampton NN1 5PN
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/01/1999 - 18/05/1999
92
HP DIRECTORS LIMITED
Corporate Director
28/01/1999 - 15/06/1999
46
Smith, Stuart Peter John
Director
15/06/1999 - 30/12/1999
28
Bambridge, Anthony William James
Director
20/03/2008 - 25/06/2010
14
Macdonald, George Brian
Director
14/12/2008 - Present
14

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 GREENVALE FOODS LIMITED

GREENVALE FOODS LIMITED is an(a) Dissolved company incorporated on 28/01/1999 with the registered office located at Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire PE15 0UW. 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 GREENVALE FOODS LIMITED?

toggle

GREENVALE FOODS LIMITED is currently Dissolved. It was registered on 28/01/1999 and dissolved on 20/01/2014.

Where is GREENVALE FOODS LIMITED located?

toggle

GREENVALE FOODS LIMITED is registered at Greenvale Ap Floods Ferry Road, Doddington, March, Cambridgeshire PE15 0UW.

What does GREENVALE FOODS LIMITED do?

toggle

GREENVALE FOODS LIMITED operates in the Processing and preserving of potatoes (10.31 - SIC 2007) sector.

What is the latest filing for GREENVALE FOODS LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.