Company NameC & P Greenway Limited
Company StatusDissolved
Company Number04365763
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Charlie Greenway
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameMrs Pamela Greenway
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSpendale House The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01525 719545
Telephone regionLeighton Buzzard

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Charlie Greenway
50.00%
Ordinary
50 at £1Pamela Greenway
50.00%
Ordinary

Financials

Year2014
Net Worth£9,381
Cash£9,456
Current Liabilities£8,560

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 September 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 February 2015Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
20 February 2015Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Registered office address changed from Spendale House, the Runway South Ruislip Middlesex HA4 6SE on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Spendale House, the Runway South Ruislip Middlesex HA4 6SE on 5 February 2014 (1 page)
5 February 2014Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (1 page)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (1 page)
5 February 2014Registered office address changed from Spendale House, the Runway South Ruislip Middlesex HA4 6SE on 5 February 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Director's details changed for Mrs Pamela Greenway on 31 January 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Charlie Greenway on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Charlie Greenway on 31 January 2010 (2 pages)
5 February 2010Director's details changed for Mrs Pamela Greenway on 31 January 2010 (2 pages)
5 February 2010Secretary's details changed for Crown Bookkeeping Services Ltd on 31 January 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Crown Bookkeeping Services Ltd on 31 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 04/02/09; full list of members (4 pages)
17 March 2009Return made up to 04/02/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
4 March 2008Return made up to 04/02/08; full list of members (4 pages)
3 March 2008Director's change of particulars / charlie greenway / 31/01/2008 (2 pages)
3 March 2008Director's change of particulars / pamela greenway / 31/01/2008 (2 pages)
3 March 2008Director's change of particulars / pamela greenway / 31/01/2008 (2 pages)
3 March 2008Director's change of particulars / charlie greenway / 31/01/2008 (2 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Return made up to 04/02/07; full list of members (2 pages)
9 February 2007Return made up to 04/02/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
25 October 2005Return made up to 04/02/05; full list of members (3 pages)
25 October 2005Return made up to 04/02/05; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: 89 eastcote road ruislip middlesex HA4 8BG (1 page)
19 October 2005Registered office changed on 19/10/05 from: 89 eastcote road ruislip middlesex HA4 8BG (1 page)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
13 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
9 March 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002Ad 04/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2002Incorporation (16 pages)
4 February 2002Incorporation (16 pages)