About

Registered Number: 03056373
Date of Incorporation: 15/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Westfield House, Wensley, Leyburn, North Yorkshire, DL8 4AA

 

Based in Leyburn in North Yorkshire, Greenwood Property Developments Ltd was established in 1995, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
DS02 - Withdrawal of striking off application by a company 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AD01 - Change of registered office address 09 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 24 May 2000
287 - Change in situation or address of Registered Office 29 January 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 21 May 1999
395 - Particulars of a mortgage or charge 29 April 1999
395 - Particulars of a mortgage or charge 31 March 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 27 May 1998
225 - Change of Accounting Reference Date 16 December 1997
AA - Annual Accounts 26 November 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 02 December 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 31 May 1996
287 - Change in situation or address of Registered Office 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1995
395 - Particulars of a mortgage or charge 21 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
287 - Change in situation or address of Registered Office 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 April 1999 Fully Satisfied

N/A

Legal mortgage 17 March 1999 Fully Satisfied

N/A

Legal mortgage 12 February 1999 Fully Satisfied

N/A

Legal mortgage (own account) 22 January 1999 Fully Satisfied

N/A

Debenture 14 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.