About

Registered Number: 04417321
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: C/O Sheppards 22 The Square, The Millfields, Plymouth, PL1 3JX

 

Established in 2002, Greens Hygiene & Maintenance Ltd has its registered office in Plymouth, it's status in the Companies House registry is set to "Dissolved". This company has 5 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Arthur Peter William 16 April 2002 - 1
RICHARDSON, Dilys Lillian 16 April 2002 11 July 2003 1
Secretary Name Appointed Resigned Total Appointments
LAMMING, Mary Ann 01 January 2010 - 1
KRAIEWSKI, Ulrike Margarete 25 February 2004 17 April 2006 1
POUPARD, Rosemary Dawn 16 August 2006 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 29 April 2016
AA01 - Change of accounting reference date 26 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP03 - Appointment of secretary 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 14 January 2010
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 08 October 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 04 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 22 November 2005
287 - Change in situation or address of Registered Office 01 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 12 February 2004
288b - Notice of resignation of directors or secretaries 24 July 2003
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.