GREENFIELD DESIGN & BUILD LTD

GREENFIELD DESIGN & BUILD LTD

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

    Company NameGREENFIELD DESIGN & BUILD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06976445
    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 GREENFIELD DESIGN & BUILD LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is GREENFIELD DESIGN & BUILD LTD located?

    Registered Office Address
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENFIELD DESIGN & BUILD LTD?

    Previous Company Names
    Company NameFromUntil
    GREENFIELD CIVIL ENGINEERING LTDJun 09, 2015Jun 09, 2015
    ECO-ENERGY SOLUTIONS (UK) LTDJul 30, 2009Jul 30, 2009

    What are the latest accounts for GREENFIELD DESIGN & BUILD LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What are the latest filings for GREENFIELD DESIGN & BUILD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed greenfield civil engineering LTD\certificate issued on 15/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2015

    RES15

    Certificate of change of name

    Company name changed eco-energy solutions (uk) LTD\certificate issued on 09/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2014

    RES15

    Registered office address changed from 48 Willis Way Poole Dorset BH15 3TB to Meridien House Clarendon Road Watford WD17 1DS on Jun 08, 2015

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2015

    Statement of capital on Feb 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Tony Arthur as a director on Jun 01, 2013

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 48 Willis Way Poole Dorset BH15 3TB on Aug 28, 2014

    1 pagesAD01

    Termination of appointment of Peter Anthony Valaitis as a director on Jul 30, 2014

    1 pagesTM01

    Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jul 30, 2014

    1 pagesAD01

    Registered office address changed from * the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk* on Nov 21, 2013

    1 pagesAD01

    Director's details changed for Mr Peter Valaitis on Nov 20, 2013

    2 pagesCH01

    Annual return made up to Aug 09, 2013

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    2 pagesAA

    Annual return made up to Aug 09, 2012

    3 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    2 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    3 pagesAR01

    Incorporation

    13 pagesNEWINC

    Who are the officers of GREENFIELD DESIGN & BUILD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTHUR, Tony
    Clarendon Road
    WD17 1DS Watford
    Meridien House
    England
    Director
    Clarendon Road
    WD17 1DS Watford
    Meridien House
    England
    EnglandBritishCompany Director194794990001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritishManager133234740001

    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