Company NameGreencroft Services Ltd
Company StatusDissolved
Company Number09621803
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 11 months ago)
Dissolution Date12 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sardar Gurjinder Singh Khehra
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed28 July 2015(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 12 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Kirkstall Lane
Leeds
LS6 3DP
Director NameMr Gopal Sharma
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleManaging Dircetor
Country of ResidenceUnited Kingdom
Correspondence Address236 Kirkstall Lane
Headingley
LS6 3DP

Location

Registered Address236 Kirkstall Lane
Leeds
LS6 3DP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sardar Gurjinder Singh Khehra
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 February 2021Final Gazette dissolved following liquidation (1 page)
15 April 2019Dissolution deferment (1 page)
15 April 2019Completion of winding up (1 page)
22 May 2018Order of court to wind up (2 pages)
14 May 2018Order of court - restore and wind up (2 pages)
24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Compulsory strike-off action has been suspended (1 page)
6 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Registered office address changed from 96 Tew Park Road Birmingham B21 0TR England to 236 Kirkstall Lane Leeds LS6 3DP on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 96 Tew Park Road Birmingham B21 0TR England to 236 Kirkstall Lane Leeds LS6 3DP on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 96 Tew Park Road Birmingham B21 0TR England to 236 Kirkstall Lane Leeds LS6 3DP on 1 September 2015 (1 page)
10 August 2015Registered office address changed from 236 Kirkstall Lane Leeds LS6 3DP to 96 Tew Park Road Birmingham B21 0TR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 236 Kirkstall Lane Leeds LS6 3DP to 96 Tew Park Road Birmingham B21 0TR on 10 August 2015 (1 page)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
28 July 2015Appointment of Mr Sardar Gurjinder Singh Khehra as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Sardar Gurjinder Singh Khehra as a director on 28 July 2015 (2 pages)
27 July 2015Registered office address changed from 96 Tew Park Road Birmingham West Midlands B21 0TR England to 236 Kirkstall Lane Leeds LS6 3DP on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 23 White Road Smethwick West Midlands B67 7PG England to 236 Kirkstall Lane Leeds LS6 3DP on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 96 Tew Park Road Birmingham West Midlands B21 0TR England to 236 Kirkstall Lane Leeds LS6 3DP on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Gopal Sharma as a director on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 23 White Road Smethwick West Midlands B67 7PG England to 236 Kirkstall Lane Leeds LS6 3DP on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Gopal Sharma as a director on 27 July 2015 (1 page)
6 July 2015Registered office address changed from 236 Kirkstall Lane Leeds LS6 3DP England to 23 White Road Smethwick West Midlands B67 7PG on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 236 Kirkstall Lane Leeds LS6 3DP England to 23 White Road Smethwick West Midlands B67 7PG on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 236 Kirkstall Lane Leeds LS6 3DP England to 23 White Road Smethwick West Midlands B67 7PG on 6 July 2015 (1 page)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)