Greenleys
Milton Keynes
Buckinghamshire
MK12 6LE
Secretary Name | Joanna Astley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 August 2021) |
Role | Company Director |
Correspondence Address | 10 Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW |
Director Name | Mr Bernhard Michael Bock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2014(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 August 2021) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Myonic Gmbh Steinbeisstr. 4 D-88299 Leutkirch Germany |
Director Name | Alparslan Kutukcuoglu |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Turkish/Swiss |
Status | Resigned |
Appointed | 23 February 1998(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Stussistrasse 26 Zurich 8006 Foreign |
Director Name | Lothar Bernhard Schafer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Gartenstr 35 Villmar 65606 Germany Foreign |
Director Name | Mr Walter Urban Heilmann |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2014) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Am Etz-Garten 11 97762 Hammelburg Germany |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £614,855 |
Cash | £475,052 |
Current Liabilities | £185,362 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 February 2021 | Liquidators' statement of receipts and payments to 3 December 2020 (8 pages) |
---|---|
13 January 2021 | Appointment of a voluntary liquidator (10 pages) |
13 January 2021 | Resignation of a liquidator (3 pages) |
31 January 2020 | Liquidators' statement of receipts and payments to 3 December 2019 (6 pages) |
14 February 2019 | Liquidators' statement of receipts and payments to 3 December 2018 (6 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 3 December 2017 (6 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
10 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (4 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (4 pages) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2015 | Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 15 Canada Square London E14 5GL on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 15 Canada Square London E14 5GL on 23 December 2015 (2 pages) |
22 December 2015 | Declaration of solvency (10 pages) |
22 December 2015 | Appointment of a voluntary liquidator (2 pages) |
22 December 2015 | Declaration of solvency (10 pages) |
22 December 2015 | Appointment of a voluntary liquidator (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
3 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
3 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
7 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
9 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
9 July 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 May 2014 | Termination of appointment of Walter Heilmann as a director (1 page) |
12 May 2014 | Appointment of Mr Bernhard Michael Bock as a director (2 pages) |
12 May 2014 | Termination of appointment of Walter Heilmann as a director (1 page) |
12 May 2014 | Appointment of Mr Bernhard Michael Bock as a director (2 pages) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
14 June 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
14 June 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Appointment of Joanna Astley as a secretary (3 pages) |
8 July 2011 | Appointment of Joanna Astley as a secretary (3 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 June 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 February 2010 | Auditor's resignation (1 page) |
23 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Walter Urban Heilmann on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Walter Urban Heilmann on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David John Griffiths on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David John Griffiths on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Walter Urban Heilmann on 1 October 2009 (2 pages) |
9 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
9 February 2010 | Director's details changed for David John Griffiths on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
26 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 November 2009 | Court order to remove full accounts for period ending 311208 (2 pages) |
20 November 2009 | ML28 to remove 31/12/08 full accounts (1 page) |
20 November 2009 | ML28 to remove 31/12/08 full accounts (1 page) |
20 November 2009 | Court order to remove full accounts for period ending 311208 (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from beaufort house tenth floor 15 botolph street london EC3A 7EE (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from beaufort house tenth floor 15 botolph street london EC3A 7EE (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
27 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 10 warren yard wolverton mill milton keynes MK12 5NW (1 page) |
27 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 March 2009 | Location of debenture register (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 10 warren yard wolverton mill milton keynes MK12 5NW (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Location of debenture register (1 page) |
23 January 2009 | Appointment terminated secretary rb secretariat LIMITED (1 page) |
23 January 2009 | Appointment terminated secretary rb secretariat LIMITED (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 February 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 February 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
3 February 2007 | Auditor's resignation (1 page) |
3 February 2007 | Auditor's resignation (1 page) |
17 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
17 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members
|
31 January 2005 | Return made up to 22/01/05; full list of members
|
17 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members
|
18 February 2003 | Return made up to 22/01/03; full list of members
|
16 November 2002 | Particulars of mortgage/charge (7 pages) |
16 November 2002 | Particulars of mortgage/charge (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
17 December 2001 | Company name changed rmb miniature precision products (uk) LIMITED\certificate issued on 17/12/01 (2 pages) |
17 December 2001 | Company name changed rmb miniature precision products (uk) LIMITED\certificate issued on 17/12/01 (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members
|
13 February 2001 | Return made up to 22/01/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
29 January 2000 | Return made up to 22/01/00; full list of members
|
29 January 2000 | Return made up to 22/01/00; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 February 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 February 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
19 February 1999 | Return made up to 22/01/99; full list of members
|
19 February 1999 | Return made up to 22/01/99; full list of members
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
15 May 1998 | Company name changed rmb minature precision products (uk) LIMITED\certificate issued on 18/05/98 (2 pages) |
15 May 1998 | Company name changed rmb minature precision products (uk) LIMITED\certificate issued on 18/05/98 (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Ad 23/02/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Ad 23/02/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 March 1998 | Nc inc already adjusted 23/02/98 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Nc inc already adjusted 23/02/98 (1 page) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (3 pages) |
23 February 1998 | Company name changed rbco 253 LIMITED\certificate issued on 23/02/98 (2 pages) |
23 February 1998 | Company name changed rbco 253 LIMITED\certificate issued on 23/02/98 (2 pages) |
22 January 1998 | Incorporation (13 pages) |
22 January 1998 | Incorporation (13 pages) |