About

Registered Number: 03342758
Date of Incorporation: 01/04/1997 (27 years ago)
Company Status: Active
Registered Address: Suite C1 Conway House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

 

Founded in 1997, The Green Room (Wirral) Ltd has its registered office in Lancashire, it's status is listed as "Active". We do not know the number of employees at the organisation. Horsley, Peter Anthony, Harkness, Carol Patricia, Harkness, Colin John, Herring, Traci Patricia are listed as directors of The Green Room (Wirral) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSLEY, Peter Anthony 28 April 2006 - 1
HARKNESS, Carol Patricia 01 September 2004 30 September 2007 1
HARKNESS, Colin John 01 April 1997 01 October 2004 1
HERRING, Traci Patricia 18 April 2001 30 April 2006 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 24 December 2019
MR04 - N/A 08 August 2019
TM02 - Termination of appointment of secretary 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 24 December 2017
MR01 - N/A 16 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 20 December 2015
MR04 - N/A 18 August 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 25 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 16 June 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 01 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 05 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 09 December 2004
169 - Return by a company purchasing its own shares 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 28 January 2004
288b - Notice of resignation of directors or secretaries 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 January 2002
287 - Change in situation or address of Registered Office 11 June 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 22 September 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 23 September 1999
363a - Annual Return 24 June 1999
395 - Particulars of a mortgage or charge 24 November 1998
395 - Particulars of a mortgage or charge 19 September 1998
363s - Annual Return 19 May 1998
225 - Change of Accounting Reference Date 17 February 1998
395 - Particulars of a mortgage or charge 04 February 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2017 Fully Satisfied

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 05 November 1998 Fully Satisfied

N/A

Debenture 11 September 1998 Fully Satisfied

N/A

Legal charge 16 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.