GREENWOOD & BATLEY LIMITED

Dunston Hall Dunston Hall, Stafford, ST18 9AB
StatusACTIVE
Company No.00027098
CategoryPrivate Limited Company
Incorporated07 Jul 1888
Age135 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years9 years, 11 months, 18 days

SUMMARY

GREENWOOD & BATLEY LIMITED is an active private limited company with number 00027098. It was incorporated 135 years, 9 months, 17 days ago, on 07 July 1888 and it was dissolved 9 years, 11 months, 18 days ago, on 06 May 2014. The company address is Dunston Hall Dunston Hall, Stafford, ST18 9AB.



Company Fillings

Restoration order of court

Date: 13 May 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 29 Jan 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 19 Mar 1996

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 1995

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 05 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/93; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/92; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 02/04/92 from: lindon road brownhills walsall west midlands WS8 7BB

Documents

Accounts with accounts type full

Date: 17 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/91; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 15/11/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/11/88; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Legacy

Date: 25 Aug 1988

Category: Dissolution

Type: AC42

Description: Dissolution discontinued

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 11 May 1988

Category: Dissolution

Type: AC07

Description: Request to be dissolved

Documents

View document PDF

Legacy

Date: 16 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/01/88; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 20 Aug 1987

Category: Address

Type: 287

Description: Registered office changed on 20/08/87 from: mile lane coventry CV1 2NL

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/11/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Incorporation company

Date: 07 Jul 1888

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 AVENUE ROAD MANAGEMENT COMPANY LIMITED

3 DENEFIELDS,STAFFORD,ST19 5JF

Number:05865549
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANITA PHARMA LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:11336609
Status:ACTIVE
Category:Private Limited Company

BB5 LIMITED

123 REGENTS PARK ROAD,LONDON,NW1 8BE

Number:10660117
Status:ACTIVE
Category:Private Limited Company

D & K NORWOOD LTD

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:09002908
Status:ACTIVE
Category:Private Limited Company

GOODCARE HEALTH MANAGEMENT LIMITED

ACKROYD HOUSE, KINGSWAY,ROTHERHAM,S60 3AX

Number:04616477
Status:ACTIVE
Category:Private Limited Company

MOBILE FIRST LIMITED

23 SAMUEL MORTIMER CLOSE,FAREHAM,PO15 5NZ

Number:11032682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source