About

Registered Number: 01000840
Date of Incorporation: 26/01/1971 (53 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: C/O Greenery Uk Ltd, 2a Vantage Park Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR

 

Greenery (North West) Ltd was founded on 26 January 1971. Lees, Stephen Jeffery, Livesey, Jeffrey, Mckay, Stephen, Westwell, Mark David Mattew are listed as the directors of Greenery (North West) Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Stephen Jeffery N/A 28 October 2003 1
LIVESEY, Jeffrey N/A 30 June 2003 1
MCKAY, Stephen 01 July 2003 20 April 2007 1
WESTWELL, Mark David Mattew 18 April 2006 06 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2015
DS01 - Striking off application by a company 08 October 2015
AP02 - Appointment of corporate director 16 September 2015
AR01 - Annual Return 01 September 2015
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 12 October 2014
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 September 2010
CH02 - Change of particulars for corporate director 08 September 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
CERTNM - Change of name certificate 30 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 28 December 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 19 September 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 10 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
287 - Change in situation or address of Registered Office 14 July 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 18 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 17 June 2002
287 - Change in situation or address of Registered Office 14 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 06 September 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 22 September 1997
287 - Change in situation or address of Registered Office 25 February 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 17 October 1995
288 - N/A 01 December 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 03 October 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 18 September 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 06 December 1989
288 - N/A 27 November 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
288 - N/A 13 February 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986

Mortgages & Charges

Description Date Status Charge by
Accession agreement 27 December 2006 Fully Satisfied

N/A

Further guarantee & debenture 19 December 1983 Fully Satisfied

N/A

Further guarantee & debenture 30 July 1982 Fully Satisfied

N/A

Further guarantee & debenture 17 July 1981 Fully Satisfied

N/A

Further guarantee & debenture 05 February 1980 Fully Satisfied

N/A

Furthuer guarantee and debenture 08 January 1980 Fully Satisfied

N/A

Further guarantee & debenture 06 March 1979 Fully Satisfied

N/A

Further guarantee & debenture 04 December 1978 Fully Satisfied

N/A

Further guarantee & debenture 28 March 1977 Fully Satisfied

N/A

Guarantee & debenture 08 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.