About

Registered Number: 00524745
Date of Incorporation: 16/10/1953 (70 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 7 months ago)
Registered Address: 6 The Quadrangle C/O S&U Plc Cranmore Avenue, Shirley, Solihull, West Midlands, B90 4LE,

 

Based in Solihull in West Midlands, Greendale Register Ltd was founded on 16 October 1953, it has a status of "Dissolved". The current directors of this organisation are listed as Redford, Christopher Hugh, Bhogal, Manjeet Kaur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REDFORD, Christopher Hugh 01 August 2015 - 1
BHOGAL, Manjeet Kaur 27 June 2014 31 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 01 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 02 June 2017
AR01 - Annual Return 28 June 2016
AP03 - Appointment of secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 20 October 2015
AD01 - Change of registered office address 21 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AP03 - Appointment of secretary 01 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH03 - Change of particulars for secretary 11 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 July 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 27 July 1999
287 - Change in situation or address of Registered Office 06 October 1998
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
AUD - Auditor's letter of resignation 01 July 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 27 July 1997
287 - Change in situation or address of Registered Office 26 February 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 08 August 1995
288 - N/A 28 July 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 22 October 1993
363b - Annual Return 15 September 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 28 July 1991
363b - Annual Return 28 July 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
363 - Annual Return 21 November 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 09 May 1989
363 - Annual Return 09 May 1989
363 - Annual Return 09 May 1989
363 - Annual Return 09 May 1989
363 - Annual Return 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 09 May 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
AC92 - N/A 24 April 1989
AC09 - N/A 23 June 1988
AC05 - N/A 22 January 1988

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 March 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.