About

Registered Number: 06054738
Date of Incorporation: 16/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, M28 3PT,

 

Clive Green Ltd was registered on 16 January 2007 with its registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDMAN & BATTELL LIMITED 10 January 2008 03 September 2009 1
Secretary Name Appointed Resigned Total Appointments
SAME-DAY COMPANY SERVICES LIMITED 10 January 2008 03 September 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 June 2020
CS01 - N/A 29 June 2020
CS01 - N/A 29 June 2020
CS01 - N/A 29 June 2020
CS01 - N/A 16 June 2020
DS02 - Withdrawal of striking off application by a company 16 June 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 15 June 2020
AD01 - Change of registered office address 22 April 2020
AD01 - Change of registered office address 31 January 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
PSC01 - N/A 29 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 31 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 15 March 2016
CH01 - Change of particulars for director 28 January 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 01 October 2015
CH01 - Change of particulars for director 09 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 29 September 2014
CERTNM - Change of name certificate 05 June 2014
AA01 - Change of accounting reference date 22 April 2014
AA - Annual Accounts 05 February 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 April 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 12 October 2010
DISS40 - Notice of striking-off action discontinued 03 August 2010
AR01 - Annual Return 02 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
287 - Change in situation or address of Registered Office 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
363a - Annual Return 03 September 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 03 September 2009
AC92 - N/A 03 September 2009
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
DISS16(SOAS) - N/A 18 December 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.