Flax Lane
Lathom
Lancashire
L40 5TD
Secretary Name | Mr Christopher John Baybutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfield House Flax Lane Lathom Lancashire L40 5TD |
Director Name | Mr John Melling |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2004(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Kingsdown Crescent Wigan Lancashire WN1 2RS |
Director Name | Mr Michael Lee Baybutt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Greenbank House 152 Wigan Lane Wigan Lancashire WN1 2LA |
Director Name | Prof Graham William Ashworth |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1993) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Spring House Preston New Road Samlesbury Preston Lancashire PR5 0UP |
Director Name | Mrs Olive Mildred Baybutt |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 December 2001) |
Role | Surveyor |
Correspondence Address | Courage High Courage Low Lane Wrightington Wigan Lancashire WN6 9PJ |
Director Name | Cllr Michael John Doyle |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1993) |
Role | Local Government Councillor |
Correspondence Address | 4 Coylton Avenue Rainhill Prescot Merseyside L35 0PT |
Director Name | Henry Frank Green |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1994) |
Role | Surveyor |
Correspondence Address | Marbury House 74 Bexton Road Knutsford Cheshire WA16 0DX |
Director Name | Mr Paul Robert Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greetby Hill Ormskirk Lancashire L39 2DS |
Director Name | Mr John Melling |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Kingsdown Crescent Wigan Lancashire WN1 2RS |
Director Name | David Watts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1993) |
Role | Local Government Councillor |
Correspondence Address | 60 Thatto Heath Road Thatto Heath St Helens Merseyside WA10 3QS |
Director Name | Mr David James Baybutt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 10 May 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | High Moor Farm High Moor Lane Wrightington Wigan Lancashire WN6 9PS |
Secretary Name | Mr Richard Ian Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Parchments Newton Le Willows Merseyside WA12 0DY |
Director Name | Mr Peter John Robinson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 1996) |
Role | Mining Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AJ |
Website | www.greenbankpartnerships.com |
---|
Registered Address | Greenbank House 152 Wigan Lane Wigan Lancashire WN1 2LA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 7 other UK companies use this postal address |
450 at £1 | Greenbank Group LTD 45.00% Ordinary A |
---|---|
450 at £1 | Greenbank Group LTD 45.00% Ordinary B |
100 at £1 | Greenbank Group LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£2,053,726 |
Cash | £134,560 |
Current Liabilities | £323,806 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
28 December 2006 | Delivered on: 4 January 2007 Satisfied on: 5 November 2007 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from greenbank partnerships limited to the chargee on any account whatsoever. Particulars: L/H land k/a ravenhead retail park, milverny way and land on the east side of st helens, linkway, st helens t/n MS316428. F/h land k/a ravenhead retail park, st helens t/n MS446245. L/h land lying to the west of st helens linkway, st helens and unregistered land lying to the west of st helens, linkway, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 December 2006 | Delivered on: 4 January 2007 Satisfied on: 5 November 2007 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from ravenhead developments limited to the chargee on any account whatsoever. Particulars: L/H land k/a ravenhead retail park, milverny way and land on the east side of st helens, linkway, st helens t/n MS316428. F/h land k/a ravenhead retail park, st helens t/n MS446245. L/h land lying to the west of st helens linkway, st helens and unregistered land lying to the west of st helens, linkway, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 December 2006 | Delivered on: 4 January 2007 Satisfied on: 5 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unregistered land at burtonhead road, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 1997 | Delivered on: 31 December 1997 Satisfied on: 5 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage (made between the company and craftsmans projects limited and national westminster bank PLC) Secured details: All monies due or to become due from the company and/or craftsmans projects limited to the chargee on any account whatsoever. Particulars: F/H property k/a land at rectory lane standish wigan greater manchester t/n GM757977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 September 1997 | Delivered on: 2 October 1997 Satisfied on: 24 September 2013 Persons entitled: Standish Estates Limited Classification: Legal charge Secured details: £10,000 due or to become due from the company to the chargee. Particulars: 11 king street wigan t/n GM412047. Fully Satisfied |
20 July 1993 | Delivered on: 31 July 1993 Satisfied on: 24 September 2013 Persons entitled: Fairclough Homes Limited Classification: Legal charge Secured details: The aggregate of the recoverable sum and all retainable sale proceeds (as defined) due from the company to the chargee under the terms of the charge. Particulars: F/H and part l/h land at st. Helens merseyside adjacent to ravenhead road canal street and bold street and comprising parts of t/nos. Ms 301088, ms 129692, ms 112726 and ms 2652. Fully Satisfied |
20 July 1993 | Delivered on: 28 July 1993 Satisfied on: 5 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charges by way of legal mortgage all that the f/h and part l/h land at st. Helens merseyside forming part of the property comprised in title no's:- MS301088; MS129692; MS112726; MS2652 and/or the procby way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1993 | Delivered on: 28 July 1993 Satisfied on: 5 November 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 November 2014 | Delivered on: 14 November 2014 Satisfied on: 22 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
12 January 1990 | Delivered on: 1 February 1990 Satisfied on: 6 June 1994 Persons entitled: Pilkington Property Developments Limited. Classification: Legal charge Secured details: £165,000 due from the company to the chargee. Particulars: F/H land and buildings on the south side of bold street and the west side of canal street st.helens title no:- MS2652; f/h land and buildings on the south side of bold street st.helens title no:- MS129692. Fully Satisfied |
11 May 2015 | Delivered on: 12 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 February 2011 | Delivered on: 12 February 2011 Persons entitled: Lime Property Fund Limited Partnership Classification: Development costs account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all its right, title and interest in the deposit monies see image for full details. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
17 December 2020 | Cessation of David James Baybutt as a person with significant control on 10 May 2020 (1 page) |
17 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
15 December 2020 | Termination of appointment of David James Baybutt as a director on 10 May 2020 (1 page) |
11 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 August 2018 | Notification of David James Baybutt as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 (2 pages) |
23 August 2018 | Notification of Christopher John Baybutt as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Notification of John Melling as a person with significant control on 23 August 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Satisfaction of charge 023844950011 in full (1 page) |
22 May 2015 | Satisfaction of charge 023844950011 in full (1 page) |
12 May 2015 | Registration of charge 023844950012, created on 11 May 2015 (6 pages) |
12 May 2015 | Registration of charge 023844950012, created on 11 May 2015 (6 pages) |
4 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 November 2014 | Registration of charge 023844950011, created on 14 November 2014 (5 pages) |
14 November 2014 | Registration of charge 023844950011, created on 14 November 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
11 October 2013 | Accounts made up to 31 December 2012 (18 pages) |
11 October 2013 | Accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Satisfaction of charge 5 in full (1 page) |
24 September 2013 | Satisfaction of charge 4 in full (1 page) |
24 September 2013 | Satisfaction of charge 5 in full (1 page) |
24 September 2013 | Satisfaction of charge 4 in full (1 page) |
16 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (16 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (16 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
30 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 November 2004 | New director appointed (3 pages) |
25 November 2004 | New director appointed (3 pages) |
11 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
5 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2002 | Return made up to 02/11/01; full list of members (8 pages) |
22 January 2002 | Return made up to 02/11/01; full list of members (8 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
9 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 1999 | Return made up to 02/11/99; full list of members
|
2 November 1999 | Return made up to 02/11/99; full list of members
|
26 October 1999 | Accounts made up to 31 December 1998 (13 pages) |
26 October 1999 | Accounts made up to 31 December 1998 (13 pages) |
3 November 1998 | Return made up to 02/11/98; full list of members (9 pages) |
3 November 1998 | Return made up to 02/11/98; full list of members (9 pages) |
24 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
24 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Return made up to 02/11/97; full list of members (10 pages) |
10 November 1997 | Return made up to 02/11/97; full list of members (10 pages) |
4 November 1997 | Accounts made up to 31 December 1996 (13 pages) |
4 November 1997 | Accounts made up to 31 December 1996 (13 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Return made up to 02/11/96; full list of members (10 pages) |
13 November 1996 | Return made up to 02/11/96; full list of members (10 pages) |
13 November 1996 | Director resigned (1 page) |
29 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
29 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
5 December 1995 | Return made up to 02/11/95; no change of members (8 pages) |
5 December 1995 | Return made up to 02/11/95; no change of members (8 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (10 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 41 king street wigan lancashire WN1 1DY (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 41 king street wigan lancashire WN1 1DY (1 page) |
27 May 1994 | Company name changed greenbank (st. Helens) LIMITED\certificate issued on 31/05/94 (2 pages) |
27 May 1994 | Company name changed greenbank (st. Helens) LIMITED\certificate issued on 31/05/94 (2 pages) |
31 July 1993 | Particulars of mortgage/charge (3 pages) |
31 July 1993 | Particulars of mortgage/charge (3 pages) |
28 July 1993 | Particulars of mortgage/charge (7 pages) |
28 July 1993 | Particulars of mortgage/charge (7 pages) |
23 November 1989 | Resolutions
|
23 November 1989 | Resolutions
|
26 October 1989 | Company name changed dotspot LIMITED\certificate issued on 25/10/89 (2 pages) |
26 October 1989 | Company name changed dotspot LIMITED\certificate issued on 25/10/89 (2 pages) |
3 July 1989 | Resolutions
|
3 July 1989 | Resolutions
|
16 May 1989 | Incorporation (9 pages) |
16 May 1989 | Certificate of incorporation (1 page) |
16 May 1989 | Certificate of incorporation (1 page) |
16 May 1989 | Incorporation (9 pages) |