GREENER HOMES (UK) LIMITED
Overview
| Company Name | GREENER HOMES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05340315 |
| 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 GREENER HOMES (UK) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GREENER HOMES (UK) LIMITED located?
| Registered Office Address | 11 Witham Point Wavell Drive Allenby Industrial Estate LN3 4PL Lincoln Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENER HOMES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3-4-5 (UK) LIMITED | Jan 24, 2005 | Jan 24, 2005 |
What are the latest accounts for GREENER HOMES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest annual return for GREENER HOMES (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GREENER HOMES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Mark John Hebblewhite as a director on Apr 05, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * 11 Wavell Drive Lincoln LN3 4PL United Kingdom* on Jan 25, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2011
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from * 14 Mill Hill, Nettleham Lincoln Lincolnshire LN2 2RJ* on Nov 30, 2011 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Mark John Hebblewhite as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed 3-4-5 (uk) LIMITED\certificate issued on 12/01/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for James Henry Ward on Jan 28, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nathan Fletcher on Jan 28, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2009 | 4 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of GREENER HOMES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARD, James Henry | Secretary | 14 Mill Hill Nettleham LN2 2RJ Lincoln Lincolnshire | British | 107302770002 | ||||||
| FLETCHER, Nathan | Director | Fiskerton Road Cherry Willingham LN3 4LA Lincoln 21 Lincolnshire United Kingdom | England | British | 91661960002 | |||||
| WARD, James Henry | Director | 14 Mill Hill Nettleham LN2 2RJ Lincoln Lincolnshire | England | British | 107302770002 | |||||
| O'DONOVAN, Sean Roderick | Secretary | 2 Market Place DN20 8LH Brigg South Humberside | British | 44355560002 | ||||||
| IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED | Secretary | Thurston House 80 Lincoln Road PE1 2SN Peterborough Cambridgeshire | 39073400008 | |||||||
| BINKS, Paul | Director | 4 South Parade LN1 1QN Lincoln Lincolnshire | United Kingdom | English | 107302700001 | |||||
| HEBBLEWHITE, Mark John | Director | Witham Point Wavell Drive Allenby Industrial Estate LN3 4PL Lincoln 11 Lincolnshire England | England | British | 133028180001 | |||||
| PROFORM DIRECTORS LIMITED | Director | Thurston House 80 Lincoln Road PE1 2SN Peterborough Cambridgeshire | 91563550001 |
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