About

Registered Number: 04385288
Date of Incorporation: 01/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Dominique House, 1 Church Road, Netherton, West Midlands, DY2 0LY

 

Founded in 2002, Village Green Products Ltd have registered office in Netherton, it has a status of "Dissolved". We don't know the number of employees at this business. This business has 2 directors listed as Banks, Geoffrey, Pickles, Robert Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Geoffrey 01 March 2002 26 October 2009 1
PICKLES, Robert Stuart 01 March 2002 21 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 09 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AD01 - Change of registered office address 13 July 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 02 November 2009
TM02 - Termination of appointment of secretary 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 19 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 22 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
395 - Particulars of a mortgage or charge 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.