Active
Company Information for GREENWOOD & BATLEY LIMITED
DUNSTON HALL, DUNSTON, STAFFORD, ST18 9AB,
|
Company Registration Number
00027098
Private Limited Company
Active |
Company Name | |
---|---|
GREENWOOD & BATLEY LIMITED | |
Legal Registered Office | |
DUNSTON HALL DUNSTON STAFFORD ST18 9AB Other companies in ST18 | |
Company Number | 00027098 | |
---|---|---|
Company ID Number | 00027098 | |
Date formed | 1888-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/1994 | |
Account next due | 31/01/1996 | |
Latest return | 15/11/1994 | |
Return next due | 13/12/1995 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 22:07:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN HORTON |
||
SHAUN MICHAEL PETER BOWDEN |
||
ARTHUR KENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PARRY |
Director | ||
DERRICK JOHN ARMSTRONG |
Company Secretary | ||
CHARLES EDWARD WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGHES CONTAINER SERVICE LIMITED | Director | 1991-12-27 | CURRENT | 1971-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
288 | Director resigned;new director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
PRE95 | A selection of documents registered before 1 January 1995 | |
363s | RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS | |
288 | Secretary resigned;new secretary appointed | |
288 | Director resigned;new director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | Return made up to 15/11/92; no change of members | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | Registered office changed on 02/04/92 from: lindon road brownhills walsall west midlands WS8 7BB | |
363a | Return made up to 15/11/91; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | Return made up to 15/11/90; full list of members | |
363 | RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
AC42 | DISSOLUTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
AC05 | FIRST GAZETTE | |
AC07 | REQUEST TO BE DISSOLVED | |
363 | RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/87 FROM: MILE LANE COVENTRY CV1 2NL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENWOOD & BATLEY LIMITED
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as GREENWOOD & BATLEY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GREENWOOD & BATLEY LIMITED | Event Date | 2014-01-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |