About

Registered Number: 04759565
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA,

 

Green Residential Ltd was registered on 09 May 2003 and are based in Stafford in Staffordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Brearley, Arthur, Green, Doreen Mavis for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREARLEY, Arthur 05 January 2005 08 July 2010 1
GREEN, Doreen Mavis 09 May 2003 05 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
DISS40 - Notice of striking-off action discontinued 17 May 2017
CS01 - N/A 16 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 29 April 2016
MR04 - N/A 15 March 2016
MR04 - N/A 20 January 2016
MR01 - N/A 18 January 2016
MR04 - N/A 27 June 2015
MR04 - N/A 27 June 2015
MR04 - N/A 27 June 2015
AR01 - Annual Return 14 May 2015
MR01 - N/A 03 February 2015
MR01 - N/A 03 February 2015
MR01 - N/A 21 November 2014
MR04 - N/A 15 October 2014
AD01 - Change of registered office address 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
MR01 - N/A 09 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 09 August 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 03 February 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 17 January 2008
363a - Annual Return 19 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 18 April 2005
395 - Particulars of a mortgage or charge 08 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
225 - Change of Accounting Reference Date 30 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 10 November 2014 Fully Satisfied

N/A

A registered charge 07 August 2014 Fully Satisfied

N/A

Legal mortgage 28 September 2007 Fully Satisfied

N/A

Legal mortgage 26 January 2007 Fully Satisfied

N/A

Legal mortgage 26 January 2007 Fully Satisfied

N/A

Mortgage debenture 16 January 2007 Fully Satisfied

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Legal charge 10 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.