About

Registered Number: 02593632
Date of Incorporation: 20/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Godwin House Mullbry Business Park, Shakespeare Way, Whitchurch, Shropshire, SY13 1LJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 1996 Fully Satisfied

N/A

Debenture 20 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.