Company NameServicegreen Limited
Company StatusDissolved
Company Number03606160
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameWilliam Samuel Renwick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 14 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 George St East
Silksworth
Sunderland
Tyne & Wear
SR3 1HG
Secretary NameAnne Renwick
NationalityBritish
StatusClosed
Appointed21 April 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 14 June 2011)
RoleCompany Director
Correspondence Address12 George St East
Silksworth
Sunderland
Tyne & Wear
SR3 1HG
Director NameMichael Stovold
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2001)
RoleEngineer
Correspondence Address9 Ashleigh Close
Parklands
Blaydon On Tyne
Tyne & Wear
NE21 5NG
Secretary NameWilliam Samuel Renwick
NationalityBritish
StatusResigned
Appointed11 August 1998(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 11 August 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 George St East
Silksworth
Sunderland
Tyne & Wear
SR3 1HG
Secretary NameDavid Robinson
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address7 Fowler Gardens
Dunston
Tyne & Wear
NE11 9EY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Spencer House
Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2014
Net Worth-£27,453
Cash£96
Current Liabilities£37,780

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Return made up to 29/07/09; full list of members (3 pages)
1 October 2009Return made up to 29/07/09; full list of members (3 pages)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
27 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Return made up to 29/07/08; no change of members (6 pages)
28 August 2008Return made up to 29/07/08; no change of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 October 2007Return made up to 29/07/07; no change of members (6 pages)
15 October 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
26 September 2006Return made up to 29/07/06; full list of members (6 pages)
26 September 2006Return made up to 29/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2005Return made up to 29/07/05; full list of members (6 pages)
27 July 2005Return made up to 29/07/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 September 2004Return made up to 29/07/04; full list of members (6 pages)
7 September 2004Return made up to 29/07/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 November 2003Return made up to 29/07/03; full list of members (8 pages)
26 November 2003Return made up to 29/07/03; full list of members (8 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
20 January 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 September 2002Return made up to 29/07/02; full list of members (8 pages)
17 September 2002Return made up to 29/07/02; full list of members (8 pages)
30 April 2002Return made up to 29/07/01; full list of members (8 pages)
30 April 2002Return made up to 29/07/01; full list of members (8 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
9 May 2001Accounts for a small company made up to 31 July 1999 (4 pages)
9 May 2001Accounts for a small company made up to 31 July 1999 (4 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Director resigned (1 page)
3 October 2000Return made up to 29/07/00; full list of members (6 pages)
3 October 2000Return made up to 29/07/00; full list of members (6 pages)
23 August 1999Return made up to 29/07/99; full list of members (6 pages)
23 August 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
24 August 1998Registered office changed on 24/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
24 August 1998Ad 11/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 1998Ad 11/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
29 July 1998Incorporation (12 pages)