About

Registered Number: 05289734
Date of Incorporation: 17/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2018 (6 years ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Field Green Technology Ltd was registered on 17 November 2004, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director. Currently we aren't aware of the number of employees at the Field Green Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Richard Alan 17 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2018
WU15 - N/A 27 March 2018
WU07 - N/A 13 October 2017
LIQ MISC - N/A 10 February 2017
LIQ MISC - N/A 27 September 2016
LIQ MISC - N/A 10 September 2015
AD01 - Change of registered office address 19 September 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 September 2013
COCOMP - Order to wind up 12 September 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 02 March 2012
DISS16(SOAS) - N/A 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 01 July 2011
AD01 - Change of registered office address 29 June 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AD01 - Change of registered office address 30 July 2010
DISS40 - Notice of striking-off action discontinued 25 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 27 January 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AA - Annual Accounts 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
363a - Annual Return 24 September 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 13 July 2007
363s - Annual Return 14 December 2006
363s - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.