Company NameGreen With Nv Limited
Company StatusDissolved
Company Number04155683
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameNick Vout
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address114 Fairholm Road
Newcastle Upon Tyne
NE4 8AS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameLisa Vout
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address114 Fairholm Road
Newcastle Upon Tyne
NE4 8AS
Secretary NameMr George David Dobson
NationalityBritish
StatusResigned
Appointed27 November 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Sackville Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5TD

Location

Registered Address114 Fairholm Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(4 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(4 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(4 pages)
30 March 2010Registered office address changed from 1 Monk Street Newcastle upon Tyne Tyne and Wear NE1 5XD United Kingdom on 30 March 2010 (1 page)
30 March 2010Termination of appointment of George Dobson as a secretary (1 page)
30 March 2010Director's details changed for Nick John Vout on 21 March 2010 (2 pages)
30 March 2010Director's details changed for Nick John Vout on 21 March 2010 (2 pages)
30 March 2010Registered office address changed from 1 Monk Street Newcastle upon Tyne Tyne and Wear NE1 5XD United Kingdom on 30 March 2010 (1 page)
30 March 2010Termination of appointment of George Dobson as a secretary (1 page)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 114 fairholm road newcastle upon tyne england NE4 8AS united kingdom (1 page)
27 May 2009Registered office changed on 27/05/2009 from 114 fairholm road newcastle upon tyne england NE4 8AS united kingdom (1 page)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
6 March 2009Return made up to 07/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 August 2008Registered office changed on 05/08/2008 from unit 8 taylors and tanners court 1 monk street newcastle upon tyne NE1 5XD (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit 8 taylors and tanners court 1 monk street newcastle upon tyne NE1 5XD (1 page)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Return made up to 07/02/07; full list of members (2 pages)
3 April 2007Return made up to 07/02/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 March 2006Return made up to 07/02/06; full list of members (2 pages)
23 March 2006Return made up to 07/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 March 2005Return made up to 07/02/05; full list of members (2 pages)
3 March 2005Return made up to 07/02/05; full list of members (2 pages)
12 January 2005Registered office changed on 12/01/05 from: unit 70B upper level green market eldon square newcastle upon tyne tyne & wear NE1 7JG (1 page)
12 January 2005Registered office changed on 12/01/05 from: unit 70B upper level green market eldon square newcastle upon tyne tyne & wear NE1 7JG (1 page)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 February 2004Return made up to 07/02/04; full list of members (6 pages)
16 February 2004Return made up to 07/02/04; full list of members (6 pages)
31 December 2003Accounts made up to 28 February 2003 (1 page)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 April 2003Return made up to 07/02/03; full list of members (6 pages)
10 April 2003Return made up to 07/02/03; full list of members (6 pages)
4 March 2003Registered office changed on 04/03/03 from: 114 fairholm road newcastle upon tyne NE4 8AS (1 page)
4 March 2003Registered office changed on 04/03/03 from: 114 fairholm road newcastle upon tyne NE4 8AS (1 page)
7 February 2003Accounts made up to 28 February 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
17 May 2002Return made up to 07/02/02; full list of members (6 pages)
17 May 2002Return made up to 07/02/02; full list of members (6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
7 February 2001Incorporation (18 pages)