About

Registered Number: 04493272
Date of Incorporation: 24/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: 4 Truro Road, Walsall, West Midlands, WS5 3EH

 

Having been setup in 2002, Greenhill Pate Ltd have registered office in Walsall in West Midlands, it's status at Companies House is "Dissolved". The companies director is listed as Denny, Steven Glen in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNY, Steven Glen 24 July 2002 04 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 24 August 2013
AR01 - Annual Return 26 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 20 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 04 September 2010
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 12 August 2004
287 - Change in situation or address of Registered Office 30 June 2004
363s - Annual Return 19 August 2003
225 - Change of Accounting Reference Date 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.