About

Registered Number: 00019074
Date of Incorporation: 22/11/1883 (140 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 4 months ago)
Registered Address: Firth House PO BOX 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

 

N.Greening & Sons Ltd was founded on 22 November 1883, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. N.Greening & Sons Ltd does not have any directors listed in the Companies House registry.

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 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
4.70 - N/A 30 October 2019
AC92 - N/A 20 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
DISS16(SOAS) - N/A 03 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AC92 - N/A 08 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2012
4.71 - Return of final meeting in members' voluntary winding-up 03 September 2012
RESOLUTIONS - N/A 13 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2011
4.70 - N/A 13 December 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 01 July 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 21 June 2004
287 - Change in situation or address of Registered Office 21 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 18 February 1998
288c - Notice of change of directors or secretaries or in their particulars 19 January 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 11 June 1996
287 - Change in situation or address of Registered Office 02 May 1996
288 - N/A 05 December 1995
RESOLUTIONS - N/A 02 August 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 18 July 1995
288 - N/A 07 March 1995
287 - Change in situation or address of Registered Office 09 December 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 07 July 1994
RESOLUTIONS - N/A 14 December 1993
RESOLUTIONS - N/A 14 December 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 10 January 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 29 June 1992
288 - N/A 15 August 1991
AA - Annual Accounts 16 July 1991
363b - Annual Return 03 July 1991
RESOLUTIONS - N/A 21 May 1991
288 - N/A 17 February 1991
288 - N/A 17 September 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 28 February 1989
288 - N/A 17 October 1988
288 - N/A 17 October 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
288 - N/A 13 April 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
288 - N/A 11 March 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 20 November 1986
287 - Change in situation or address of Registered Office 18 August 1986
288 - N/A 16 July 1986
363 - Annual Return 16 January 1985
363 - Annual Return 04 November 1983
363 - Annual Return 13 February 1982
363 - Annual Return 13 March 1981
363 - Annual Return 01 May 1979
NEWINC - New incorporation documents 22 November 1883

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.