About

Registered Number: 03240663
Date of Incorporation: 21/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: Rowan House, Duffield Road Little Eaton, Derby, Derbyshire, DE21 5DR

 

Greenhatch (Building Surveys) Ltd was registered on 21 August 1996 with its registered office in Derby in Derbyshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Reeks, Philip James, Shaw, Christina, Gratton, Susan Caroline at Companies House. 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
GRATTON, Susan Caroline 20 August 1997 20 March 1998 1
Secretary Name Appointed Resigned Total Appointments
REEKS, Philip James 20 August 1997 20 March 1998 1
SHAW, Christina 28 October 1996 20 August 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 23 October 2009
AR01 - Annual Return 12 October 2009
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 17 July 2008
225 - Change of Accounting Reference Date 14 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 26 September 2006
169 - Return by a company purchasing its own shares 16 February 2006
AA - Annual Accounts 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
363a - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 01 September 2004
287 - Change in situation or address of Registered Office 15 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 10 April 2003
225 - Change of Accounting Reference Date 25 March 2003
363s - Annual Return 12 September 2002
225 - Change of Accounting Reference Date 29 June 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 08 September 2000
395 - Particulars of a mortgage or charge 04 April 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
AA - Annual Accounts 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
395 - Particulars of a mortgage or charge 08 February 1999
RESOLUTIONS - N/A 15 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
363s - Annual Return 15 October 1998
287 - Change in situation or address of Registered Office 05 August 1998
AUD - Auditor's letter of resignation 22 June 1998
CERTNM - Change of name certificate 07 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
225 - Change of Accounting Reference Date 03 April 1998
AA - Annual Accounts 11 February 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
363s - Annual Return 11 November 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
NEWINC - New incorporation documents 21 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2000 Outstanding

N/A

Mortgage debenture 29 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.