About

Registered Number: 04908294
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2014 (9 years and 4 months ago)
Registered Address: Dunston Innovation Centre Sw Recovery, Dunston Road, Chesterfield, Derbyshire, S41 8NG

 

Greencraft Ltd was registered on 23 September 2003 and has its registered office in Chesterfield, Derbyshire, it has a status of "Dissolved". The company has one director listed as Collins, Annette Hazel at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Annette Hazel 25 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 September 2014
4.68 - Liquidator's statement of receipts and payments 16 October 2013
AD01 - Change of registered office address 16 October 2013
4.68 - Liquidator's statement of receipts and payments 18 October 2012
4.48 - Notice of constitution of liquidation committee 24 August 2011
RESOLUTIONS - N/A 23 August 2011
4.20 - N/A 23 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 November 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 29 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 12 October 2007
CERTNM - Change of name certificate 21 March 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
287 - Change in situation or address of Registered Office 16 June 2005
363a - Annual Return 29 September 2004
RESOLUTIONS - N/A 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
225 - Change of Accounting Reference Date 24 May 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.