This company is commonly known as Greenoaks Pharmacy Limited. The company was founded 31 years ago and was given the registration number 02800289. The firm's registered office is in LEEDS. You can find them at 1 Whitehall Riverside, Whitehall Road, Leeds, . This company's SIC code is 5231 - Dispensing chemists.
Name | : | GREENOAKS PHARMACY LIMITED |
---|---|---|
Company Number | : | 02800289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 March 1993 |
End of financial year | : | 30 September 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Oxhey Ridge Close, Northwood, HA6 3JU | Secretary | 01 October 2005 | Active |
29 Hampton Road, Teddington, TW11 0LA | Secretary | 16 March 1993 | Active |
385 High Road, Harrow Weald, HA3 6EL | Secretary | 29 June 2007 | Active |
385 High Road, Harrow Weald, HA3 6EL | Secretary | 10 September 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 16 March 1993 | Active |
1 Oxhey Ridge Close, Northwood, HA6 3JU | Director | 29 June 2007 | Active |
29 Hampton Road, Teddington, TW11 0LA | Director | 16 March 1993 | Active |
385 High Road, Harrow Weald, HA3 6EL | Director | 01 October 2005 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 16 March 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-01-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-02-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-02-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-03-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-03-03 | Insolvency | Liquidation miscellaneous. | Download |
2016-03-07 | Insolvency | Liquidation miscellaneous. | Download |
2015-03-09 | Insolvency | Liquidation miscellaneous. | Download |
2014-03-03 | Insolvency | Liquidation miscellaneous. | Download |
2013-02-01 | Address | Change registered office address company with date old address. | Download |
2013-02-01 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-01-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-01-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-05-31 | Address | Change registered office address company with date old address. | Download |
2012-05-14 | Address | Change registered office address company with date old address. | Download |
2011-11-08 | Address | Change registered office address company with date old address. | Download |
2011-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-10-04 | Gazette | Gazette notice compulsary. | Download |
2011-07-25 | Mortgage | Legacy. | Download |
2011-05-09 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.