Company NameTGGM Ltd
DirectorGeoffrey David Clark Lowes
Company StatusLiquidation
Company Number01031562
CategoryPrivate Limited Company
Incorporation Date18 November 1971(52 years, 4 months ago)
Previous NamesGreenlay Limited and Greenlay (Grass Machinery) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Geoffrey David Clark Lowes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(19 years, 4 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor Bulman House, Regent Centre
Gosforth, Newcastle Upon Tyne
NE3 3LS
Director NameMr James Brian Blakey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(19 years, 4 months after company formation)
Appointment Duration22 years (resigned 15 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Longacre
Fatfield
Washington
Tyne & Wear
NE38 8RG
Director NameMrs Judith Ann Lowes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(19 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2004)
RoleSecretary
Correspondence AddressBeechcroft
Middle Fenrother
Morpeth
Northumberland
NE61 3DR
Director NameMr David Lowes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(19 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WL
Secretary NameMrs Judith Ann Lowes
NationalityBritish
StatusResigned
Appointed15 March 1991(19 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressBeechcroft
Middle Fenrother
Morpeth
Northumberland
NE61 3DR
Director NameKatherine Helen Pattinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(22 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Park Road
Swarland
Morpeth
Northumberland
NE65 9JD
Secretary NameKatherine Helen Pattinson
NationalityBritish
StatusResigned
Appointed30 June 2004(32 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Park Road
Swarland
Morpeth
Northumberland
NE65 9JD

Contact

Websitegreenlay.co.uk
Telephone01670 733330
Telephone regionMorpeth

Location

Registered AddressSuite 5, 2nd Floor Bulman House, Regent Centre
Gosforth, Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1.3k at £1Geoffrey David Clark Lowes
51.55%
Ordinary
632 at £1Trustees Of Greenlay (Grass Machinery) LTD Trust
24.17%
Ordinary
585 at £1Katherine Helen Pattinson
22.37%
Ordinary
13 at £1Harry Pattison
0.50%
Ordinary Non Voting
13 at £1Trustees Of Sam Lowes
0.50%
Ordinary Non Voting
12 at £1Thomas Pattinson
0.46%
Ordinary Non Voting
12 at £1Trustees Of Charlie Lowes
0.46%
Ordinary Non Voting

Financials

Year2014
Net Worth£1,133,287
Cash£237,131
Current Liabilities£501,908

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2020 (4 years ago)
Next Return Due26 April 2021 (overdue)

Charges

29 August 2012Delivered on: 1 September 2012
Persons entitled: Barclays 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: F/H property known as or being baker road, nelson park west, cramlington, northumberland, t/no; ND157156.
Outstanding
4 July 2012Delivered on: 11 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2008Delivered on: 3 October 2008
Satisfied on: 11 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal 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: Premises at baker road nelson park west cramlington t/no:NO157156 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 January 2007Delivered on: 31 January 2007
Satisfied on: 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 1988Delivered on: 2 August 1988
Satisfied on: 1 August 2012
Persons entitled: Petrofina (UK) Limited.

Classification: Legal charge
Secured details: UKP20,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H scotland gate service station, front street choppington northumberland.
Fully Satisfied
11 March 1983Delivered on: 24 March 1983
Satisfied on: 8 November 2006
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book uncalled capital goodwill & book debts scotland gate service station front st choppington wansbeck, northumberland title no nd 26229.
Fully Satisfied
3 September 1979Delivered on: 7 September 1979
Satisfied on: 8 November 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold plot of land with the petrol station workshop offices and showroom erected thereon situate at scotland gate choppington northumberland together with all all fixtures whatsoeveer now or at any time hereafter affixed or attached to the property or any part therof other than trade machinery aas defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

13 November 2023Liquidators' statement of receipts and payments to 17 September 2023 (10 pages)
17 October 2022Liquidators' statement of receipts and payments to 17 September 2022 (9 pages)
27 October 2021Liquidators' statement of receipts and payments to 17 September 2021 (10 pages)
12 October 2020Registered office address changed from Greengates, Fieldhouse Lane Hepscott Morpeth NE61 6LT England to Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth, Newcastle upon Tyne NE3 3LS on 12 October 2020 (2 pages)
8 October 2020Declaration of solvency (5 pages)
8 October 2020Appointment of a voluntary liquidator (3 pages)
8 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
(1 page)
10 September 2020Cancellation of shares. Statement of capital on 29 June 2020
  • GBP 2,030
(4 pages)
9 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 August 2020Purchase of own shares. (3 pages)
16 August 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 1,980
(6 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 April 2020Registered office address changed from Baker Road Nelson Park West Cramlington Northumberland NE23 1WL to Greengates, Fieldhouse Lane Hepscott Morpeth NE61 6LT on 22 April 2020 (1 page)
18 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
6 December 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
6 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-19
(2 pages)
2 December 2019Resolutions
  • RES13 ‐ Art 84/ the prohibition on any dir of the company voting and counting in the quorum at any meeting of the company 19/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2019Change of name notice (2 pages)
18 October 2019Satisfaction of charge 7 in full (1 page)
18 October 2019Satisfaction of charge 6 in full (1 page)
12 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
10 June 2019Purchase of own shares. (3 pages)
10 June 2019Cancellation of shares. Statement of capital on 30 January 2019
  • GBP 2,225
(4 pages)
1 April 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
3 July 2018Purchase of own shares. (3 pages)
3 July 2018Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 2,355
(4 pages)
4 June 2018Purchase of own shares. (3 pages)
4 June 2018Cancellation of shares. Statement of capital on 30 January 2018
  • GBP 2,290
(6 pages)
2 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
26 June 2017Termination of appointment of David Lowes as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of David Lowes as a director on 26 June 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 December 2016Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 2,420
(6 pages)
7 December 2016Purchase of own shares. (3 pages)
7 December 2016Purchase of own shares. (3 pages)
7 December 2016Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 2,420
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,485
(5 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,485
(5 pages)
23 October 2015Cancellation of shares. Statement of capital on 8 September 2015
  • GBP 2,485
(4 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Cancellation of shares. Statement of capital on 8 September 2015
  • GBP 2,485
(4 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Cancellation of shares. Statement of capital on 8 September 2015
  • GBP 2,485
(4 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,615
(5 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,615
(5 pages)
1 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,615
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,615
(5 pages)
2 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,615
(5 pages)
20 June 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 2,550
(4 pages)
20 June 2014Purchase of own shares. (3 pages)
20 June 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 2,550
(4 pages)
20 June 2014Purchase of own shares. (3 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,615
(5 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,615
(5 pages)
7 April 2014Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2014 (2 pages)
7 April 2014Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 April 2014Director's details changed for Mr David Lowes on 15 March 2014 (2 pages)
7 April 2014Director's details changed for Mr David Lowes on 15 March 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 April 2013Register(s) moved to registered office address (1 page)
19 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 April 2013Register(s) moved to registered office address (1 page)
19 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 2,615
(4 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 2,615
(4 pages)
2 April 2013Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 2,615
(4 pages)
2 April 2013Purchase of own shares. (2 pages)
2 April 2013Purchase of own shares. (2 pages)
26 March 2013Termination of appointment of James Blakey as a director (1 page)
26 March 2013Termination of appointment of James Blakey as a director (1 page)
10 October 2012Termination of appointment of Katherine Pattinson as a director (1 page)
10 October 2012Termination of appointment of Katherine Pattinson as a director (1 page)
10 October 2012Termination of appointment of Katherine Pattinson as a secretary (1 page)
10 October 2012Termination of appointment of Katherine Pattinson as a secretary (1 page)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 2,680
(4 pages)
8 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 2,680
(4 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 2,680
(4 pages)
8 October 2012Purchase of own shares. (3 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 March 2010Director's details changed for Katherine Helen Pattinson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr James Brian Blakey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Katherine Helen Pattinson on 15 March 2010 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Mr James Brian Blakey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Lowes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2010 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Mr David Lowes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Katherine Helen Pattinson on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
15 March 2010Register inspection address has been changed from C/O Haines Watts Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU (1 page)
15 March 2010Register inspection address has been changed from C/O Haines Watts Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Mr David Lowes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr James Brian Blakey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Geoffrey David Clark Lowes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr David Lowes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr James Brian Blakey on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Katherine Helen Pattinson on 15 March 2010 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 March 2009Return made up to 15/03/09; full list of members (5 pages)
23 March 2009Return made up to 15/03/09; full list of members (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 May 2008Gbp ic 4050/3010\31/03/08\gbp sr 1040@1=1040\ (1 page)
14 May 2008Gbp ic 4050/3010\31/03/08\gbp sr 1040@1=1040\ (1 page)
14 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
20 March 2008Return made up to 15/03/08; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 July 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
27 July 2007Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
2 May 2007Return made up to 15/03/07; full list of members (9 pages)
2 May 2007Return made up to 15/03/07; full list of members (9 pages)
27 February 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
27 February 2007Registered office changed on 27/02/07 from: front street, guidepost, choppington, northumberland NE62 5LT (1 page)
27 February 2007Registered office changed on 27/02/07 from: front street guidepost choppington northumberland NE62 5LT (1 page)
27 February 2007Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
31 January 2007Particulars of mortgage/charge (9 pages)
31 January 2007Particulars of mortgage/charge (9 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Amended accounts made up to 30 November 2005 (4 pages)
18 May 2006Amended accounts made up to 30 November 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 April 2006Return made up to 15/03/06; full list of members (9 pages)
26 April 2006Return made up to 15/03/06; full list of members (9 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
21 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
12 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned;director resigned (1 page)
22 March 2004Return made up to 15/03/04; full list of members (9 pages)
22 March 2004Return made up to 15/03/04; full list of members (9 pages)
5 July 2003Accounts for a small company made up to 30 November 2002 (4 pages)
5 July 2003Accounts for a small company made up to 30 November 2002 (4 pages)
8 April 2003Return made up to 15/03/03; full list of members (9 pages)
8 April 2003Return made up to 15/03/03; full list of members (9 pages)
11 November 2002Ad 18/10/02--------- £ si 50@1=50 £ ic 4000/4050 (2 pages)
11 November 2002Ad 18/10/02--------- £ si 50@1=50 £ ic 4000/4050 (2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002£ nc 4000/4100 16/09/02 (1 page)
15 October 2002£ nc 4000/4100 16/09/02 (1 page)
11 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
11 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
18 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 April 2001Return made up to 15/03/01; full list of members (8 pages)
25 April 2001Return made up to 15/03/01; full list of members (8 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 1999Company name changed greenlay LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed greenlay LIMITED\certificate issued on 14/05/99 (2 pages)
10 February 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 February 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 April 1998Return made up to 15/03/98; full list of members (8 pages)
11 April 1998Return made up to 15/03/98; full list of members (8 pages)
26 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
3 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
1 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (3 pages)
14 March 1996Return made up to 15/03/96; full list of members (8 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (3 pages)
14 March 1996Return made up to 15/03/96; full list of members (8 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (4 pages)
21 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)