Company NameGreenways & Sons Limited
Company StatusDissolved
Company Number05387969
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameC.V Help Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Barrie John Green
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 16 September 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Hawkhurst Way
West Wickham
Kent
BR4 9PE
Secretary NameDeborah Jane Green
NationalityBritish
StatusClosed
Appointed28 April 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address17 Hawkhurst Way
West Wickham
Kent
BR4 9PE
Director NameGary Ian Pennington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleAccountant
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER
Director NameMr David Mark Sinclair
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameGary Ian Pennington
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

1 at £1Barrie Green
50.00%
Ordinary
1 at £1Deboroah Green
50.00%
Ordinary

Financials

Year2014
Net Worth£72,662
Cash£89,862
Current Liabilities£22,381

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
28 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Barrie John Green on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2005New director appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
28 April 2005Company name changed C.v help LIMITED\certificate issued on 28/04/05 (2 pages)
10 March 2005Incorporation (15 pages)