About

Registered Number: 04184275
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG

 

Green Acre Projects Ltd was founded on 21 March 2001 with its registered office in Alton, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Trott, Julia, Mills, Stuart John Franklin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Stuart John Franklin 12 November 2002 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
TROTT, Julia 21 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 30 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 21 March 2012
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 14 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 16 November 2002
CERTNM - Change of name certificate 07 November 2002
363s - Annual Return 06 July 2002
RESOLUTIONS - N/A 25 June 2002
AA - Annual Accounts 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.