GREENHILL PROJECTS LIMITED
Overview
| Company Name | GREENHILL PROJECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04979632 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENHILL PROJECTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is GREENHILL PROJECTS LIMITED located?
| Registered Office Address | 7-8 Church Street BH21 1JH Wimborne Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENHILL PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST CLASS ASSOCIATES LIMITED | Nov 28, 2003 | Nov 28, 2003 |
What are the latest accounts for GREENHILL PROJECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for GREENHILL PROJECTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GREENHILL PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2013 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Nicola Crocker as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Nicola Crocker as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Deborah Bacon as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2013
| 7 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2010
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Nov 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * Green Acres Tarrant Keyneston Blandford Forum Dorset DT11 9JG* on Nov 11, 2010 | 2 pages | AD01 | ||||||||||||||
Appointment of Nicola Jane Crocker as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Julie Cake as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Julie Cake as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of GREENHILL PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACON BROMLEY, Barry Neil | Director | Tarrant Keyneston Blandford Forum DT11 9JG Blandford Green Acres Dorset | United Kingdom | British | 151368220003 | |||||
| CAKE, Julie Ann | Secretary | 138 Hillside Road Corfe Mullen BH21 3TR Wimborne Dorset | British | 109333470001 | ||||||
| CROCKER, Nicola Jane | Secretary | Croft Road Parkstone BH12 3LD Poole 4 Dorset | British | 152899210001 | ||||||
| OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
| BACON, Deborah Anne | Director | Greenacres Tarrant Keyneston DT11 9JG Blandford Dorset | United Kingdom | British | 109333640001 | |||||
| BACON BROMLEY, Barry Neil | Director | Greenacres Tarrant Keyneston DT11 9JG Blandford Forum Dorset | United Kingdom | British | 151368220003 | |||||
| CAKE, Julie Ann | Director | 138 Hillside Road Corfe Mullen BH21 3TR Wimborne Dorset | Great Britain | British | 109333470001 | |||||
| CAKE, Roy | Director | 138 Hillside Road Corfe Mullen BH21 3TR Wimborne Dorset | United Kingdom | British | 111427790002 | |||||
| CROCKER, Nicola Jane | Director | Croft Road Parkstone BH12 3LD Poole 4 Dorset | United Kingdom | British | 153797230001 | |||||
| OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0