Background WavePink WaveYellow Wave

GREENWOOD BUILDING CONTRACTORS (MANSFIELD) LIMITED (02159290)

GREENWOOD BUILDING CONTRACTORS (MANSFIELD) LIMITED (02159290) is an active UK company. incorporated on 28 August 1987. with registered office in Nottinghamshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4521). GREENWOOD BUILDING CONTRACTORS (MANSFIELD) LIMITED has been registered for 38 years. Current directors include GOODWIN, Bryan.

Company Number
02159290
Status
active
Type
ltd
Incorporated
28 August 1987
Age
38 years
Address
Nursery Street, Nottinghamshire, NG18 2AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4521)
Directors
GOODWIN, Bryan
SIC Codes
4521

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWOOD BUILDING CONTRACTORS (MANSFIELD) LIMITED

GREENWOOD BUILDING CONTRACTORS (MANSFIELD) LIMITED is an active company incorporated on 28 August 1987 with the registered office located in Nottinghamshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4521). GREENWOOD BUILDING CONTRACTORS (MANSFIELD) LIMITED was registered 38 years ago.(SIC: 4521)

Status

active

Active since 38 years ago

Company No

02159290

LTD Company

Age

38 Years

Incorporated 28 August 1987

Size

N/A

Accounts

ARD: 31/5

Overdue

20 years overdue

Last Filed

Made up to 31 May 2004 (21 years ago)
Submitted on 5 April 2005 (21 years ago)
Period: 1 June 2003 - 31 May 2004(13 months)
Type: Small Company

Next Due

Due by 31 March 2006
Period: 1 June 2004 - 31 May 2005

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 11 September 2016
For period ending 28 August 2016

Previous Company Names

URGENTSTRIPE LIMITED
From: 28 August 1987To: 20 October 1987
Contact
Address

Nursery Street Mansfield Nottinghamshire, NG18 2AG,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Aug 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JACKSON, Anthony

Active
29 Hawks Nest Gardens West, LeedsLS17
Secretary
Appointed 28 Jul 2004

GOODWIN, Bryan

Active
Sandhills House Sandhills, LeedsLS14 6DP
Born February 1943
Director
Appointed 11 Jun 2002

LANGDON, Claire

Resigned
31 Whitehall Avenue, BradfordBD12 8RN
Secretary
Appointed 11 Jun 2002
Resigned 28 Jul 2004

TAYLOR, Pauline Mary

Resigned
169 Lichfield Lane, MansfieldNG18 4RP
Secretary
Appointed N/A
Resigned 11 Jun 2002

BRYANT, Robert Charles

Resigned
19 The Leaway, MansfieldNG20 8EB
Born February 1960
Director
Appointed N/A
Resigned 05 Aug 1994

GOODWIN, Andrew

Resigned
19 Oak Dene Way, LeedsLS17 8XR
Born February 1978
Director
Appointed 11 Jun 2002
Resigned 20 Sept 2005

TAYLOR, Kenneth

Resigned
5 Tanyard, NewarkNG22 0FB
Born May 1946
Director
Appointed N/A
Resigned 11 Jun 2002

TAYLOR, Robert Gregory

Resigned
169 Lichfield Lane, MansfieldNG18 4RP
Born April 1951
Director
Appointed N/A
Resigned 11 Jun 2002
Fundings
Financials
Latest Activities

Filing History

77

Restoration Order Of Court
19 January 2016
AC92AC92
Liquidation In Administration Move To Dissolution
28 December 2006
2.35B2.35B
Liquidation In Administration Progress Report
28 December 2006
2.24B2.24B
Liquidation In Administration Extension Of Period
27 June 2006
2.31B2.31B
Liquidation In Administration Statement Of Affairs
15 November 2005
2.16B2.16B
Legacy
29 September 2005
288bResignation of Director or Secretary
Liquidation In Administration Result Creditors Meeting
6 September 2005
2.23B2.23B
Liquidation In Administration Proposals
24 August 2005
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
28 June 2005
2.12B2.12B
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
363(288)363(288)
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
363(288)363(288)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
363(288)363(288)
Legacy
18 July 2002
155(6)a155(6)a
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
363(288)363(288)
Legacy
24 August 2000
288cChange of Particulars
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
225(1)225(1)
Legacy
13 October 1994
287Change of Registered Office
Legacy
4 September 1994
363(287)363(287)
Legacy
4 September 1994
363(288)363(288)
Legacy
23 August 1994
288288
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
17 September 1993
363(288)363(288)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
15 September 1992
363(287)363(287)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
23 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Memorandum Articles
8 March 1988
MAMA
Resolution
25 February 1988
RESOLUTIONSResolutions
Legacy
22 December 1987
PUC 2PUC 2
Legacy
22 December 1987
PUC 5PUC 5
Legacy
1 December 1987
224224
Memorandum Articles
3 November 1987
MAMA
Legacy
19 October 1987
287Change of Registered Office
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Resolution
15 October 1987
RESOLUTIONSResolutions
Incorporation Company
28 August 1987
NEWINCIncorporation