About

Registered Number: 06515192
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: 5 Retiro Street, Oldham, Lancs, OL1 1AS

 

Founded in 2008, Greentree (Oldham) Ltd has its registered office in Oldham in Lancs, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. Egan, Keith William, Egan, Keith William, Duport Secretary Limited, Tootell, Paula Louise, Duport Director Limited, Egan, William, Tootell, John Philip are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Keith William 28 February 2009 - 1
DUPORT DIRECTOR LIMITED 27 February 2008 27 February 2008 1
EGAN, William 31 December 2008 01 January 2010 1
TOOTELL, John Philip 27 February 2008 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Keith William 28 February 2009 - 1
DUPORT SECRETARY LIMITED 27 February 2008 27 February 2008 1
TOOTELL, Paula Louise 27 February 2008 05 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DISS16(SOAS) - N/A 29 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DISS16(SOAS) - N/A 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS16(SOAS) - N/A 19 July 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
RP04 - N/A 21 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 17 May 2012
DISS40 - Notice of striking-off action discontinued 10 January 2012
AA - Annual Accounts 09 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AR01 - Annual Return 06 June 2011
AP03 - Appointment of secretary 09 November 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 10 August 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
TM01 - Termination of appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
225 - Change of Accounting Reference Date 12 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.