Based in Whitchurch, Shropshire, Greenoak Equipment Ltd was established in 1991, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Greenoak Equipment Ltd. The companies directors are listed as Rowland, Michael Langshaw, Chapman, Avril Dorothy, Singh, Joyce Cheetan Kumarie, Singh, Lall Kumal, Singh, Pratap Prakash at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGH, Lall Kumal | 20 March 1991 | 06 July 1993 | 1 |
SINGH, Pratap Prakash | 02 January 1993 | 05 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLAND, Michael Langshaw | 23 May 2011 | - | 1 |
CHAPMAN, Avril Dorothy | 06 March 2008 | 23 May 2011 | 1 |
SINGH, Joyce Cheetan Kumarie | 02 January 1993 | 05 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 March 2017 | |
DS01 - Striking off application by a company | 22 February 2017 | |
AD01 - Change of registered office address | 06 December 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 18 May 2012 | |
RESOLUTIONS - N/A | 19 December 2011 | |
CC04 - Statement of companies objects | 19 December 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2011 | |
SH01 - Return of Allotment of shares | 19 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AP03 - Appointment of secretary | 24 June 2011 | |
TM02 - Termination of appointment of secretary | 24 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AR01 - Annual Return | 24 June 2011 | |
CH03 - Change of particulars for secretary | 23 June 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 24 March 2010 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 17 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 25 April 2003 | |
AA - Annual Accounts | 21 June 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 10 August 2000 | |
363s - Annual Return | 26 May 2000 | |
AA - Annual Accounts | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 04 May 1999 | |
363s - Annual Return | 29 March 1999 | |
AA - Annual Accounts | 12 May 1998 | |
363s - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 11 June 1997 | |
363s - Annual Return | 09 May 1997 | |
AA - Annual Accounts | 16 August 1996 | |
395 - Particulars of a mortgage or charge | 31 July 1996 | |
363s - Annual Return | 12 April 1996 | |
AA - Annual Accounts | 18 April 1995 | |
363s - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 16 September 1994 | |
363s - Annual Return | 29 March 1994 | |
AA - Annual Accounts | 31 January 1994 | |
288 - N/A | 29 September 1993 | |
AA - Annual Accounts | 23 April 1993 | |
363s - Annual Return | 21 April 1993 | |
288 - N/A | 21 April 1993 | |
288 - N/A | 24 January 1993 | |
288 - N/A | 24 January 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 January 1993 | |
363s - Annual Return | 09 June 1992 | |
395 - Particulars of a mortgage or charge | 27 January 1992 | |
RESOLUTIONS - N/A | 08 May 1991 | |
287 - Change in situation or address of Registered Office | 08 May 1991 | |
288 - N/A | 08 May 1991 | |
288 - N/A | 08 May 1991 | |
NEWINC - New incorporation documents | 20 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 July 1996 | Fully Satisfied |
N/A |
Debenture | 20 January 1992 | Fully Satisfied |
N/A |