About

Registered Number: 02476746
Date of Incorporation: 02/03/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: Greenshoots Manor Farm, Rotherfield Peppard, Henley-On-Thames, Oxfordshire, RG9 5LA

 

Based in Oxfordshire, Greenboro Ltd was founded on 02 March 1990, it has a status of "Dissolved". The companies directors are listed as Hill, Frances Elizabeth, Rabjohns, Peter John, Beavis, Geoffrey Sidney Frank, Bocking, David John, Hicks, Denise Marie. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Frances Elizabeth 01 January 2003 - 1
RABJOHNS, Peter John 05 August 2014 - 1
BEAVIS, Geoffrey Sidney Frank 01 January 1999 28 February 2003 1
BOCKING, David John 01 July 1997 31 January 2002 1
HICKS, Denise Marie N/A 25 May 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 04 November 2014
AP01 - Appointment of director 05 August 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 28 October 2013
TM02 - Termination of appointment of secretary 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 07 November 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 02 September 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
363s - Annual Return 25 March 1997
AUD - Auditor's letter of resignation 05 February 1997
AA - Annual Accounts 30 January 1997
225 - Change of Accounting Reference Date 19 December 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 08 September 1995
288 - N/A 05 June 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 07 September 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 08 May 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 09 September 1992
288 - N/A 12 June 1992
363b - Annual Return 12 June 1992
288 - N/A 15 November 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1991
288 - N/A 07 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1990
287 - Change in situation or address of Registered Office 25 April 1990
MEM/ARTS - N/A 18 April 1990
CERTNM - Change of name certificate 09 April 1990
288 - N/A 04 April 1990
RESOLUTIONS - N/A 02 April 1990
RESOLUTIONS - N/A 12 March 1990
NEWINC - New incorporation documents 02 March 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.