GREENBORD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGREENBORD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05394191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENBORD LTD?

    • (9999) /

    Where is GREENBORD LTD located?

    Registered Office Address
    Continental House
    Kings Hill
    EX23 0LU Bude
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENBORD LTD?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL ENERGY GROUP LTDMar 07, 2007Mar 07, 2007
    FLOOR HEATING INSTALLERS (UK) LTDMar 16, 2005Mar 16, 2005

    What are the latest accounts for GREENBORD LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for GREENBORD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Mar 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2011

    Statement of capital on Mar 23, 2011

    • Capital: GBP 1,000
    SH01

    Current accounting period shortened from May 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Certificate of change of name

    Company name changed continental energy group LTD\certificate issued on 28/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 28, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2010

    RES15

    Annual return made up to Mar 16, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to May 31, 2009

    4 pagesAA

    Director's details changed for Mr Christopher John Ingram on Oct 01, 2009

    3 pagesCH01

    Total exemption small company accounts made up to May 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Total exemption small company accounts made up to May 31, 2007

    4 pagesAA

    legacy

    1 pages225

    legacy

    3 pages363a

    legacy

    1 pages353

    Certificate of change of name

    Company name changed floor heating installers (uk) lt d\certificate issued on 07/03/07
    2 pagesCERTNM

    Total exemption small company accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    1 pages287

    legacy

    2 pages288a

    Who are the officers of GREENBORD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPPER, Richard Frederick
    Chinthurst
    30 St Stephens Hill
    PL15 8HN Launceston
    Cornwall
    Secretary
    Chinthurst
    30 St Stephens Hill
    PL15 8HN Launceston
    Cornwall
    British77731780002
    INGRAM, Christopher John
    Kings Hill
    EX23 OLU Bude
    Continental House
    Cornwall
    Director
    Kings Hill
    EX23 OLU Bude
    Continental House
    Cornwall
    United KingdomBritish81499840001
    DE SALIS, Karen Louise
    32 Pickard Drive
    S13 8EX Sheffield
    South Yorkshire
    Secretary
    32 Pickard Drive
    S13 8EX Sheffield
    South Yorkshire
    British93602490003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DE SALIS, Mark Stephen
    32 Pickard Drive
    S13 8EX Sheffield
    South Yorkshire
    Director
    32 Pickard Drive
    S13 8EX Sheffield
    South Yorkshire
    British93602500003

    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