About

Registered Number: 03684814
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 30 Star Hill, Rochester, Kent, ME1 1XB

 

Green-e Industrial Services Ltd was founded on 16 December 1998, it's status is listed as "Dissolved". Green, Anthony Brian, Green, Gary, Macklin, Keith are the current directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Anthony Brian 16 December 1998 - 1
GREEN, Gary 16 December 1998 17 February 1999 1
MACKLIN, Keith 17 February 1999 07 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 02 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 11 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 January 2015
SH03 - Return of purchase of own shares 12 March 2014
RESOLUTIONS - N/A 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 18 December 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 07 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 19 January 2004
363s - Annual Return 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 10 January 2003
363s - Annual Return 23 January 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 04 January 2000
225 - Change of Accounting Reference Date 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
287 - Change in situation or address of Registered Office 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.