About

Registered Number: 01381621
Date of Incorporation: 01/08/1978 (45 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 6a Exchange Close, North Hykeham, Lincoln, Lincolnshire, LN6 3TR

 

Greestone Ltd was registered on 01 August 1978 with its registered office in Lincoln, it has a status of "Dissolved". We don't know the number of employees at this organisation. Davison, Gemma Jane, Newlove, Philip Hartwell are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLOVE, Philip Hartwell N/A 14 May 1992 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Gemma Jane 04 April 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
MR04 - N/A 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 07 June 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP03 - Appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AAMD - Amended Accounts 03 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 09 May 2012
CERTNM - Change of name certificate 02 September 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 11 June 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 18 June 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 27 March 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 09 June 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 26 February 1998
395 - Particulars of a mortgage or charge 25 November 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 17 June 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 28 July 1992
287 - Change in situation or address of Registered Office 21 May 1992
288 - N/A 21 May 1992
CERTNM - Change of name certificate 19 May 1992
288 - N/A 19 May 1992
287 - Change in situation or address of Registered Office 19 May 1992
AA - Annual Accounts 18 May 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 26 June 1991
288 - N/A 06 September 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 22 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
287 - Change in situation or address of Registered Office 16 November 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
288 - N/A 09 September 1986
363 - Annual Return 02 May 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 1997 Fully Satisfied

N/A

All book debts 22 June 1982 Fully Satisfied

N/A

Floating charge 01 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.