N.GREENING & SONS LIMITED
Status | DISSOLVED |
Company No. | 00019074 |
Category | Private Limited Company |
Incorporated | 22 Nov 1883 |
Age | 140 years, 5 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 2 months, 29 days |
SUMMARY
N.GREENING & SONS LIMITED is an dissolved private limited company with number 00019074. It was incorporated 140 years, 5 months, 4 days ago, on 22 November 1883 and it was dissolved 4 years, 2 months, 29 days ago, on 28 January 2020. The company address is Firth House PO BOX 644 Firth House PO BOX 644, Sheffield, S9 1JD, South Yorkshire.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 30 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Restoration order of court
Date: 20 Oct 2015
Category: Restoration
Type: AC92
Documents
Dissolved compulsory strike off suspended
Date: 03 Sep 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 08 Apr 2013
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 03 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hart
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher David Seymour
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: James Thomas Hart
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Peter Simon Bland
Documents
Change person secretary company with change date
Date: 19 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Jane Alison Dalton
Change date: 2010-06-26
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter bland / 30/05/2008
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/96; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 02 May 1996
Category: Address
Type: 287
Description: Registered office changed on 02/05/96 from: P.O. Box 243 smithfield house blonk street sheffield S1 2BH
Documents
Legacy
Date: 05 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Resolution
Date: 02 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/95; no change of members
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 09/12/94 from: weston house manchester road clifton manchester M27 6AE
Documents
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 07 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/94; full list of members
Documents
Resolution
Date: 14 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/93; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 10 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 29 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 29 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/92; full list of members
Documents
Legacy
Date: 15 Aug 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 03 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/06/91; full list of members
Documents
Resolution
Date: 21 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 31 Jul 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 31 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/06/90; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 31 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/07/89; full list of members
Documents
Legacy
Date: 28 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 29 Apr 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 29 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/04/88; full list of members
Documents
Legacy
Date: 13 Apr 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1988
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Some Companies
GELLI COLLFRYN,LLANYMYNECH,SY22 6QQ
Number: | 05871079 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 EDGE STREET,MANCHESTER,M4 1HN
Number: | 04333461 |
Status: | ACTIVE |
Category: | Private Limited Company |
120A PINNER ROAD,HARROW,HA1 4JD
Number: | 11712879 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBAN COURT (SHOTGATE) MANAGEMENT COMPANY LIMITED
1 NELSON STREET,ESSEX,SS1 1EG
Number: | 02349913 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C, ROOM 5,LONDON,E3 4RR
Number: | 08181621 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 GOODYERS END LANE,BEDWORTH,CV12 0HT
Number: | 06193338 |
Status: | ACTIVE |
Category: | Private Limited Company |