About

Registered Number: 05664642
Date of Incorporation: 03/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: Yorkshire Bank Chambers, 86a Whitegate Drive, Blackpool, Lancashire, FY3 9DA

 

Robert H Green & Co Ltd was registered on 03 January 2006 with its registered office in Blackpool. We don't currently know the number of employees at this business. The companies directors are listed as Hodson, David, Green, Douglas Henry, Green, Eileen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Douglas Henry 11 January 2006 31 May 2011 1
GREEN, Eileen 11 January 2006 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HODSON, David 11 January 2006 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 24 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 10 January 2019
AA01 - Change of accounting reference date 06 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 18 June 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363s - Annual Return 17 February 2007
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
287 - Change in situation or address of Registered Office 05 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
225 - Change of Accounting Reference Date 19 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.