Michael Greengrass Limited

General information

Name:

Michael Greengrass Ltd

Office Address:

King Street House 15 Upper King Street NR3 1RB Norwich

Number: 06080916

Incorporation date: 2007-02-02

Dissolution date: 2022-07-12

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Norwich under the following Company Registration No.: 06080916. It was set up in the year 2007. The headquarters of this firm was situated at King Street House 15 Upper King Street. The post code for this address is NR3 1RB. The company was dissolved in 2022, meaning it had been active for 15 years.

The following firm was administered by 1 managing director: Jacqueline G. who was presiding over it for 15 years.

The companies with significant control over this firm were: H C Greengrass & Sons Limited owned over 3/4 of company shares. This business could have been reached in Cromer at Church Street, NR27 9ER and was registered as a PSC under the reg no 00257201.

Financial data based on annual reports

Company staff

Jacqueline G.

Role: Director

Appointed: 02 February 2007

Latest update: 27 January 2024

People with significant control

H C Greengrass & Sons Limited
Address: 12 Church Street, Cromer, NR27 9ER, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00257201
Notified on 2 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 29 February 2020
Confirmation statement next due date 16 February 2022
Confirmation statement last made up date 02 February 2021
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode