About

Registered Number: 05007689
Date of Incorporation: 06/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, B94 6NW

 

Greenock Retail Ltd was registered on 06 January 2004, it's status is listed as "Dissolved". This organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 30 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
TM02 - Termination of appointment of secretary 06 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
363a - Annual Return 25 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 23 March 2004
225 - Change of Accounting Reference Date 18 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 04 March 2004
MEM/ARTS - N/A 04 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 28 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
CERTNM - Change of name certificate 15 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 February 2004 Outstanding

N/A

Debenture 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.