ROBERT FLETCHER (GREENFIELD) LIMITED

Register to unlock more data on OkredoRegister

ROBERT FLETCHER (GREENFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00565504

Incorporation date

01/05/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Winckley Court, Chapel Street, Preston PR1 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon01/08/2019
Final Gazette dissolved following liquidation
dot icon01/05/2019
Notice of final account prior to dissolution
dot icon17/12/2018
Registered office address changed from Begbies Traynor 1 Winckley Court, Chapel Street Preston Lancashire PR1 8BU to 2-3 Winckley Court Chapel Street Preston PR1 8DU on 2018-12-17
dot icon12/08/2016
Insolvency court order
dot icon12/08/2016
Appointment of a liquidator
dot icon15/01/2007
Order of court to wind up
dot icon08/01/2007
Appointment of a liquidator
dot icon02/01/2007
Order of court to wind up
dot icon02/01/2007
Notice of discharge of Administration Order
dot icon30/11/2006
Administrator's abstract of receipts and payments
dot icon30/10/2006
Administrator's abstract of receipts and payments
dot icon03/05/2006
Administrator's abstract of receipts and payments
dot icon21/10/2005
Administrator's abstract of receipts and payments
dot icon01/06/2005
Administrator's abstract of receipts and payments
dot icon24/11/2004
Administrator's abstract of receipts and payments
dot icon11/05/2004
Administrator's abstract of receipts and payments
dot icon30/12/2003
Director resigned
dot icon11/11/2003
Administrator's abstract of receipts and payments
dot icon25/04/2003
Administrator's abstract of receipts and payments
dot icon13/11/2002
Administrator's abstract of receipts and payments
dot icon08/11/2002
Director resigned
dot icon30/05/2002
Registered office changed on 30/05/02 from: environment house 6 union house nottingham NG3 1FH
dot icon07/05/2002
Administrator's abstract of receipts and payments
dot icon28/01/2002
Notice of result of meeting of creditors
dot icon25/10/2001
Administration Order
dot icon25/10/2001
Notice of Administration Order
dot icon08/07/2001
Director resigned
dot icon23/03/2001
Director's particulars changed
dot icon21/03/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
New director appointed
dot icon28/12/2000
Director resigned
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon16/11/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon17/02/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon10/02/1999
Particulars of mortgage/charge
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Particulars of mortgage/charge
dot icon04/03/1998
Return made up to 31/12/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Return made up to 31/12/96; no change of members
dot icon16/04/1997
Director's particulars changed
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon15/09/1995
Particulars of mortgage/charge
dot icon15/09/1995
Particulars of mortgage/charge
dot icon15/09/1995
Particulars of mortgage/charge
dot icon02/09/1995
Declaration of satisfaction of mortgage/charge
dot icon10/02/1995
Return made up to 31/12/94; no change of members
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Return made up to 31/12/93; no change of members
dot icon09/03/1994
Director resigned
dot icon13/12/1993
Auditor's resignation
dot icon25/11/1993
Director resigned;new director appointed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon16/09/1993
New director appointed
dot icon12/03/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1993
Director resigned
dot icon12/11/1992
Particulars of contract relating to shares
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Ad 28/10/92--------- £ si 1000000@1=1000000 £ ic 1500000/2500000
dot icon12/11/1992
£ nc 1500000/2500000 28/10/92
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon05/09/1991
New director appointed
dot icon09/04/1991
Return made up to 30/12/90; no change of members
dot icon15/03/1991
Particulars of mortgage/charge
dot icon29/10/1990
Declaration of satisfaction of mortgage/charge
dot icon21/05/1990
Accounting reference date extended from 30/06 to 31/12
dot icon17/05/1990
Registered office changed on 17/05/90 from: environment house 1 st marks street nottingham NG3 1DE
dot icon25/04/1990
Full accounts made up to 1989-07-01
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon26/06/1989
Resolutions
dot icon12/04/1989
Full accounts made up to 1988-07-02
dot icon07/02/1989
Return made up to 27/11/88; full list of members
dot icon31/01/1989
Director resigned
dot icon27/07/1988
Director resigned
dot icon17/05/1988
Wd 08/04/88 ad 21/10/87--------- £ si 500000@1=500000 £ ic 1000000/1500000
dot icon14/03/1988
Full accounts made up to 1987-06-27
dot icon17/02/1988
Return made up to 27/11/87; full list of members
dot icon07/12/1987
Resolutions
dot icon07/12/1987
£ nc 1000000/1500000
dot icon02/10/1987
New director appointed
dot icon26/09/1987
Director resigned
dot icon27/07/1987
Particulars of mortgage/charge
dot icon28/04/1987
Particulars of mortgage/charge
dot icon22/01/1987
Return made up to 25/11/86; full list of members
dot icon09/01/1987
Director resigned
dot icon18/12/1986
Full accounts made up to 1986-06-29
dot icon13/12/1986
Secretary resigned;new secretary appointed
dot icon09/12/1986
Director resigned
dot icon02/09/1986
Particulars of mortgage/charge
dot icon02/09/1986
Particulars of mortgage/charge
dot icon02/09/1986
Particulars of mortgage/charge
dot icon18/07/1986
Accounting reference date shortened from 31/10 to 30/06
dot icon28/06/1986
Registered office changed on 28/06/86 from: kearsley paper works stoneclough radcliffe manchester M26 9EH
dot icon28/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Peter Thomas
Director
04/05/2000 - 14/11/2000
10
Holt, Edward
Director
30/06/2000 - Present
11
Evans, Anthony Charles
Director
09/03/2000 - 01/07/2001
8
Robertson, David John Henry
Director
01/09/1993 - 30/06/1999
-
Todd, Stephen
Director
07/12/2000 - 15/08/2001
5

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 ROBERT FLETCHER (GREENFIELD) LIMITED

ROBERT FLETCHER (GREENFIELD) LIMITED is an(a) Dissolved company incorporated on 01/05/1956 with the registered office located at 2-3 Winckley Court, Chapel Street, Preston PR1 8DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ROBERT FLETCHER (GREENFIELD) LIMITED?

toggle

ROBERT FLETCHER (GREENFIELD) LIMITED is currently Dissolved. It was registered on 01/05/1956 and dissolved on 01/08/2019.

Where is ROBERT FLETCHER (GREENFIELD) LIMITED located?

toggle

ROBERT FLETCHER (GREENFIELD) LIMITED is registered at 2-3 Winckley Court, Chapel Street, Preston PR1 8DU.

What does ROBERT FLETCHER (GREENFIELD) LIMITED do?

toggle

ROBERT FLETCHER (GREENFIELD) LIMITED operates in the Manufacture of paper and paperboard (21.12 - SIC 2003) sector.

What is the latest filing for ROBERT FLETCHER (GREENFIELD) LIMITED?

toggle

The latest filing was on 01/08/2019: Final Gazette dissolved following liquidation.