Company NameN.Greening & Sons Limited
Company StatusDissolved
Company Number00019074
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 6 months ago)
Dissolution Date28 January 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 28 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(109 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 28 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameThomas Ryan
Date of BirthJanuary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Director NameMrs Julie Westwood
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameThomas Ryan
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Location

Registered AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2010 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
20 October 2015Restoration by order of the court (3 pages)
20 October 2015Restoration by order of the court (3 pages)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Compulsory strike-off action has been suspended (1 page)
3 September 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Restoration by order of the court (5 pages)
8 April 2013Restoration by order of the court (5 pages)
3 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2012Final Gazette dissolved following liquidation (1 page)
3 December 2012Final Gazette dissolved following liquidation (1 page)
3 September 2012Return of final meeting in a members' voluntary winding up (5 pages)
3 September 2012Return of final meeting in a members' voluntary winding up (5 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2011Declaration of solvency (3 pages)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Appointment of a voluntary liquidator (1 page)
13 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2011Declaration of solvency (3 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 5,847,500
(4 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 5,847,500
(4 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for James Thomas Hart on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Peter Simon Bland on 26 June 2010 (2 pages)
19 July 2010Secretary's details changed for Christine Jane Alison Dalton on 26 June 2010 (1 page)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for James Thomas Hart on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Peter Simon Bland on 26 June 2010 (2 pages)
19 July 2010Secretary's details changed for Christine Jane Alison Dalton on 26 June 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 July 2009Return made up to 26/06/09; full list of members (5 pages)
1 July 2009Return made up to 26/06/09; full list of members (5 pages)
9 July 2008Return made up to 26/06/08; full list of members (5 pages)
9 July 2008Return made up to 26/06/08; full list of members (5 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
29 June 2006Return made up to 26/06/06; full list of members (3 pages)
29 June 2006Return made up to 26/06/06; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 July 2005Return made up to 26/06/05; full list of members (4 pages)
20 July 2005Return made up to 26/06/05; full list of members (4 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 July 2004Return made up to 26/06/04; full list of members (8 pages)
15 July 2004Return made up to 26/06/04; full list of members (8 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
11 July 2003Return made up to 26/06/03; full list of members (8 pages)
11 July 2003Return made up to 26/06/03; full list of members (8 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
4 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Return made up to 26/06/02; full list of members (8 pages)
10 July 2002Return made up to 26/06/02; full list of members (8 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
4 July 2001Return made up to 26/06/01; full list of members (8 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
24 July 2000Return made up to 26/06/00; full list of members (8 pages)
24 July 2000Return made up to 26/06/00; full list of members (8 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 July 1998Return made up to 26/06/98; full list of members (4 pages)
9 July 1998Return made up to 26/06/98; full list of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
7 July 1997Return made up to 26/06/97; no change of members (4 pages)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
7 July 1997Return made up to 26/06/97; no change of members (4 pages)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
27 June 1996Return made up to 26/06/96; full list of members (6 pages)
27 June 1996Return made up to 26/06/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 May 1996Registered office changed on 02/05/96 from: P.O. Box 243 smithfield house blonk street sheffield S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: P.O. Box 243 smithfield house blonk street sheffield S1 2BH (1 page)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (213 pages)
7 July 1994Full accounts made up to 30 September 1993 (4 pages)
14 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1990Return made up to 26/06/90; full list of members (6 pages)
31 July 1990Return made up to 26/06/90; full list of members (6 pages)
31 July 1989Return made up to 21/07/89; full list of members (6 pages)
31 July 1989Return made up to 21/07/89; full list of members (6 pages)
29 April 1988Return made up to 11/04/88; full list of members (6 pages)
29 April 1988Return made up to 11/04/88; full list of members (6 pages)
24 October 1987Return made up to 08/09/87; full list of members (8 pages)
24 October 1987Return made up to 08/09/87; full list of members (8 pages)
27 November 1986Return made up to 15/11/86; full list of members (9 pages)
27 November 1986Return made up to 15/11/86; full list of members (9 pages)
20 November 1986Full accounts made up to 30 September 1985 (5 pages)
16 January 1985Annual return made up to 11/01/85 (8 pages)
16 January 1985Annual return made up to 11/01/85 (8 pages)
4 November 1983Annual return made up to 14/10/83 (8 pages)
4 November 1983Annual return made up to 14/10/83 (8 pages)
13 February 1982Annual return made up to 31/12/80 (6 pages)
13 February 1982Annual return made up to 31/12/80 (6 pages)
13 March 1981Annual return made up to 31/12/81 (5 pages)
13 March 1981Annual return made up to 31/12/81 (5 pages)
1 May 1979Annual return made up to 17/11/78 (12 pages)
1 May 1979Annual return made up to 17/11/78 (12 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)