THE GREENINGS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

THE GREENINGS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02815674

Incorporation date

05/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

26 The Nursery, Sutton Courtenay, Abingdon, Oxon OX14 4UACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon24/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/03/2013
First Gazette notice for voluntary strike-off
dot icon04/03/2013
Application to strike the company off the register
dot icon13/12/2012
Annual return made up to 2012-03-10 no member list
dot icon12/12/2012
Termination of appointment of a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/12/2012
Annual return made up to 2011-03-10 no member list
dot icon12/12/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/12/2012
Total exemption small company accounts made up to 2010-05-31
dot icon12/12/2012
Total exemption small company accounts made up to 2009-05-31
dot icon12/12/2012
Annual return made up to 2010-03-10 no member list
dot icon11/12/2012
Director's details changed for Peter John Heritage on 2010-03-10
dot icon11/12/2012
Director's details changed
dot icon05/06/2012
Termination of appointment of Peter John Heritage as a director on 2012-05-30
dot icon05/06/2012
Registered office address changed from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA on 2012-06-06
dot icon05/06/2012
Appointment of Mr Derek Grahame Johnson as a director on 2012-05-30
dot icon28/05/2012
Registered office address changed from 53 st Hughs Rise Didcot Oxfordshire OX11 9UY England on 2012-05-29
dot icon10/05/2012
Restoration by order of the court
dot icon20/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon12/05/2009
Annual return made up to 10/03/09
dot icon10/05/2009
Registered office changed on 11/05/2009 from 53 st hughs rise didcot oxfordshire OX11 9UY
dot icon10/05/2009
Location of register of members
dot icon10/05/2009
Location of debenture register
dot icon02/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2008
Annual return made up to 10/03/08
dot icon13/08/2008
Appointment Terminated Secretary keith strickland
dot icon26/06/2007
Annual return made up to 10/03/07
dot icon26/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon02/06/2007
New director appointed
dot icon04/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon15/03/2005
Annual return made up to 10/03/05
dot icon15/03/2005
Secretary's particulars changed
dot icon21/02/2005
New secretary appointed
dot icon13/07/2004
Annual return made up to 06/05/04
dot icon13/07/2004
Secretary resigned;director resigned
dot icon13/07/2004
Registered office changed on 14/07/04
dot icon09/02/2004
New director appointed
dot icon16/12/2003
Registered office changed on 17/12/03 from: 24 amberheart drive thornhill cardiff south glamorgan CF14 9HA
dot icon16/12/2003
New director appointed
dot icon16/12/2003
New director appointed
dot icon22/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Annual return made up to 06/05/03
dot icon02/06/2003
Secretary's particulars changed;director resigned
dot icon02/06/2003
Registered office changed on 03/06/03
dot icon24/06/2002
Total exemption small company accounts made up to 2002-05-31
dot icon13/05/2002
Annual return made up to 06/05/02
dot icon03/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
Director resigned
dot icon27/06/2001
Annual return made up to 06/05/01
dot icon27/06/2001
Secretary resigned;director resigned
dot icon27/06/2001
New secretary appointed
dot icon14/01/2001
Accounts for a small company made up to 2000-05-31
dot icon13/06/2000
Annual return made up to 06/05/00
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Secretary resigned
dot icon21/02/2000
Accounts for a small company made up to 1999-05-31
dot icon06/06/1999
Annual return made up to 06/05/99
dot icon30/03/1999
Accounts made up to 1998-05-31
dot icon31/05/1998
Annual return made up to 06/05/98
dot icon25/02/1998
Accounts made up to 1997-05-31
dot icon15/10/1997
Annual return made up to 06/05/97
dot icon15/10/1997
New secretary appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Director resigned
dot icon13/05/1997
Secretary resigned
dot icon13/05/1997
Director resigned
dot icon13/05/1997
Registered office changed on 14/05/97 from: 57 st hughs rise didcot oxfordshire OX11 9UY
dot icon27/01/1997
Accounts made up to 1996-05-31
dot icon06/08/1996
Registered office changed on 07/08/96 from: 55 st hughes rise didcot oxon OX11 9UY
dot icon13/05/1996
Annual return made up to 06/05/96
dot icon13/05/1996
Secretary resigned;director resigned
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New secretary appointed
dot icon14/04/1996
Accounts made up to 1995-05-31
dot icon15/11/1995
New director appointed
dot icon18/07/1995
New secretary appointed
dot icon18/07/1995
Annual return made up to 06/05/95
dot icon18/07/1995
Secretary resigned;director resigned
dot icon05/07/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Secretary resigned;new secretary appointed
dot icon27/11/1994
Director resigned;new director appointed
dot icon27/11/1994
New director appointed
dot icon27/11/1994
Registered office changed on 28/11/94 from: 135 aztec west bristol avon BS12 4UB
dot icon01/09/1994
Accounts made up to 1994-05-31
dot icon01/09/1994
Resolutions
dot icon12/05/1994
Annual return made up to 06/05/94
dot icon12/05/1994
Director's particulars changed
dot icon02/08/1993
Memorandum and Articles of Association
dot icon28/07/1993
Certificate of change of name
dot icon05/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROWANSEC LIMITED
Nominee Director
05/05/1993 - 22/11/1994
467
Johnson, Derek Grahame
Director
29/05/2012 - Present
15
ROWANSEC LIMITED
Nominee Secretary
05/05/1993 - 22/11/1994
467
Poiret, Marco Michel
Director
26/07/2005 - 19/05/2007
-
Todd, William John
Director
16/01/2004 - 20/05/2005
-

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 THE GREENINGS MANAGEMENT LIMITED

THE GREENINGS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/05/1993 with the registered office located at 26 The Nursery, Sutton Courtenay, Abingdon, Oxon OX14 4UA. 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 THE GREENINGS MANAGEMENT LIMITED?

toggle

THE GREENINGS MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/05/1993 and dissolved on 24/06/2013.

Where is THE GREENINGS MANAGEMENT LIMITED located?

toggle

THE GREENINGS MANAGEMENT LIMITED is registered at 26 The Nursery, Sutton Courtenay, Abingdon, Oxon OX14 4UA.

What does THE GREENINGS MANAGEMENT LIMITED do?

toggle

THE GREENINGS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE GREENINGS MANAGEMENT LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved via voluntary strike-off.