About

Registered Number: 05019133
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Unit 10 80 Lytham Road, Fulwood, Preston, Lancs, PR2 3AQ

 

Greer + Ltd was registered on 19 January 2004 and has its registered office in Lancs, it's status in the Companies House registry is set to "Dissolved". The companies directors are Newton, Alan, Greer, Michael John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREER, Michael John 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Alan 19 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 14 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 30 April 2015
DS02 - Withdrawal of striking off application by a company 30 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 02 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 13 November 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 10 April 2008
363a - Annual Return 28 February 2008
363a - Annual Return 25 February 2008
287 - Change in situation or address of Registered Office 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
DISS40 - Notice of striking-off action discontinued 13 November 2007
652C - Withdrawal of application for striking off 10 November 2007
AA - Annual Accounts 25 October 2007
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2007
AA - Annual Accounts 23 August 2007
SOAS(A) - Striking-off action suspended (Section 652A) 27 March 2007
SOAS(A) - Striking-off action suspended (Section 652A) 24 October 2006
652a - Application for striking off 02 October 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 07 February 2005
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.