About

Registered Number: 01583282
Date of Incorporation: 01/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: 118 Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3DY

 

Based in Cheshire, Greenlake Residents Association Ltd was setup in 1981. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Shagufta 29 March 2002 - 1
BUTTERWORTH, Malcolm N/A 20 July 1992 1
COSGRIFF, David 01 April 2002 21 November 2005 1
GIDDINGS, Howard Anthony Arthur Ernest N/A 09 March 2000 1
GOOCH, David N/A 04 June 1997 1
LECKEY, Anthony N/A 04 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BIRTLES, Peter John 09 March 2000 29 October 2001 1
BRAMLEY, Kate 01 May 2005 01 April 2007 1
HUSSAIN, Shauvfta 01 July 2004 30 April 2005 1
STELFOX, Mark 29 October 2001 07 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 10 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 07 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 10 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 28 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 01 July 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 19 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 08 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 16 April 1999
287 - Change in situation or address of Registered Office 08 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 16 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 25 April 1992
363a - Annual Return 12 July 1991
AA - Annual Accounts 21 June 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
288 - N/A 11 August 1986
288 - N/A 04 August 1986
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.