About

Registered Number: 03937529
Date of Incorporation: 01/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 8 Hillside, Killingworth Village, Newcastle Upon Tyne, NE12 6BJ

 

Green Estates Ltd was founded on 01 March 2000 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". The business has 2 directors listed as Dickenson, Jennifer Marjorie, Dickenson, Mark Stuart James in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENSON, Mark Stuart James 29 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DICKENSON, Jennifer Marjorie 29 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 March 2013
AA01 - Change of accounting reference date 20 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 03 April 2009
353 - Register of members 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 21 April 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 27 February 2007
225 - Change of Accounting Reference Date 20 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 27 April 2001
287 - Change in situation or address of Registered Office 15 May 2000
RESOLUTIONS - N/A 06 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.