H GREENAWAY & SONS LIMITED

Register to unlock more data on OkredoRegister

H GREENAWAY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03500484

Incorporation date

27/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon06/11/2013
Final Gazette dissolved following liquidation
dot icon06/08/2013
Liquidators' statement of receipts and payments to 2013-07-30
dot icon06/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2012
Liquidators' statement of receipts and payments to 2012-04-11
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-04-11
dot icon03/05/2010
Registered office address changed from 8 Jesu Street Ottery St Mary Devon EX11 1EU on 2010-05-04
dot icon20/04/2010
Statement of affairs with form 4.19
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon09/03/2010
Registered office address changed from Barnfield House, Cadhay Lane Ottery St Mary Devon EX11 1QZ on 2010-03-10
dot icon28/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2010
Secretary's details changed for Elizabeth Bernadette Nickels on 2009-11-16
dot icon07/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon07/02/2010
Appointment of Mr Paul Anthony Nickels as a secretary
dot icon07/02/2010
Director's details changed for Paul Anthony Nickels on 2009-10-01
dot icon07/02/2010
Termination of appointment of Elizabeth Nickels as a secretary
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 28/01/09; full list of members
dot icon10/02/2008
Return made up to 28/01/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2007
Return made up to 28/01/07; full list of members
dot icon28/01/2007
Location of debenture register
dot icon28/01/2007
Location of register of members
dot icon28/01/2007
Registered office changed on 29/01/07 from: barnfield house cadmay lane ottery st mary devon EX11 1QZ
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/06/2006
Registered office changed on 12/06/06 from: 3 thorntree units liverton business park exmouth devon EX8 2NX
dot icon15/05/2006
Return made up to 28/01/06; full list of members
dot icon08/02/2005
Return made up to 28/01/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/02/2004
Return made up to 28/01/04; full list of members
dot icon07/02/2003
Return made up to 28/01/03; full list of members
dot icon13/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon11/02/2002
Return made up to 28/01/02; full list of members
dot icon26/12/2001
Accounts for a small company made up to 2001-05-31
dot icon18/11/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon25/09/2001
Registered office changed on 26/09/01 from: devon house clyst works clyst road topsham exeter devon EX3 0DB
dot icon24/09/2001
Particulars of mortgage/charge
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon05/07/2001
Secretary resigned
dot icon13/03/2001
Accounts for a small company made up to 2000-05-31
dot icon26/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/01/2001
Return made up to 28/01/01; full list of members
dot icon26/01/2000
Return made up to 28/01/00; full list of members
dot icon26/01/2000
Secretary's particulars changed
dot icon29/11/1999
Accounts for a small company made up to 1999-05-31
dot icon20/02/1999
Return made up to 28/01/99; full list of members
dot icon20/02/1999
Registered office changed on 21/02/99
dot icon07/12/1998
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon26/11/1998
Memorandum and Articles of Association
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon15/07/1998
Particulars of mortgage/charge
dot icon16/04/1998
Certificate of change of name
dot icon27/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilson, Peter John
Director
29/04/1998 - 01/05/2001
10
Buckland, Ian Trevor
Director
29/04/1998 - 01/05/2001
6
Nickels, Paul Anthony
Director
01/05/2001 - Present
-
Nickels, Paul Anthony
Secretary
16/11/2009 - Present
-
Bennington, Shaun Okey
Secretary
29/04/1998 - 01/05/2001
2

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 H GREENAWAY & SONS LIMITED

H GREENAWAY & SONS LIMITED is an(a) Dissolved company incorporated on 27/01/1998 with the registered office located at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. There are currently 2 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 H GREENAWAY & SONS LIMITED?

toggle

H GREENAWAY & SONS LIMITED is currently Dissolved. It was registered on 27/01/1998 and dissolved on 06/11/2013.

Where is H GREENAWAY & SONS LIMITED located?

toggle

H GREENAWAY & SONS LIMITED is registered at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does H GREENAWAY & SONS LIMITED do?

toggle

H GREENAWAY & SONS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for H GREENAWAY & SONS LIMITED?

toggle

The latest filing was on 06/11/2013: Final Gazette dissolved following liquidation.