About

Registered Number: 06610282
Date of Incorporation: 03/06/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 7 months ago)
Registered Address: Equipoise House, Grove Place, Bedford, MK40 3LE,

 

Greenfield Holdings Ltd was registered on 03 June 2008 with its registered office in Bedford, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Taylor, Timothy Edward, Drukker, Timothy John, Temple Secretaries Limited, Ainsworth Morris, Richard Fraser, Company Directors Limited, Mcgroddan, Michael Vincent for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Timothy Edward 03 June 2008 - 1
AINSWORTH MORRIS, Richard Fraser 01 August 2008 16 November 2009 1
COMPANY DIRECTORS LIMITED 03 June 2008 03 June 2008 1
MCGRODDAN, Michael Vincent 08 January 2010 20 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DRUKKER, Timothy John 16 November 2009 05 September 2011 1
TEMPLE SECRETARIES LIMITED 03 June 2008 03 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 17 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 10 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 03 August 2012
DISS40 - Notice of striking-off action discontinued 17 July 2012
AR01 - Annual Return 16 July 2012
DISS16(SOAS) - N/A 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
SH01 - Return of Allotment of shares 11 August 2011
SH01 - Return of Allotment of shares 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2010
SH01 - Return of Allotment of shares 23 April 2010
AP01 - Appointment of director 23 April 2010
AA - Annual Accounts 22 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
AA01 - Change of accounting reference date 09 February 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 19 January 2010
AP03 - Appointment of secretary 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 20 November 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.