Company NameGreensmore Paving Limited
DirectorSusan Anne Molloy
Company StatusLiquidation
Company Number03376181
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Anne Molloy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleInvestigation Officer
Correspondence Address4 Thornes Close
Peterlee
County Durham
SR8 5RQ
Secretary NameCaroline Nevens
NationalityBritish
StatusCurrent
Appointed13 June 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address15 Whingrove Close
Wingate
County Durham
TS28 5LL
Secretary NamePeter Oliver
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleAccountant
Correspondence Address5 Sandhall Close
Billingham
Cleveland
TS23 3FA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£427,377
Gross Profit£9,403
Net Worth-£31,866
Cash£99
Current Liabilities£121,383

Accounts

Next Accounts Due30 September 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

27 January 2020Restoration by order of court - previously in Compulsory Liquidation (2 pages)
1 October 2005Dissolved (1 page)
1 July 2005Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
30 August 2001Order of court to wind up (3 pages)
17 July 2001Registered office changed on 17/07/01 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
21 June 2001Order of court to wind up (1 page)
21 June 2001Appointment of a liquidator (1 page)
13 June 2001Registered office changed on 13/06/01 from: paxton & company 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
24 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2001 (2 pages)
24 May 2001Notice of completion of voluntary arrangement (6 pages)
12 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2001 (2 pages)
28 July 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Full accounts made up to 31 May 1999 (11 pages)
25 May 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
29 March 2000Registered office changed on 29/03/00 from: exchange building 66 church street hartlepool cleveland TS24 7DN (1 page)
27 March 2000Notice to Registrar of companies voluntary arrangement taking effect (33 pages)
18 June 1999Return made up to 27/05/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 May 1998 (11 pages)
16 June 1998Return made up to 27/05/98; full list of members (6 pages)
30 July 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
27 May 1997Incorporation (20 pages)