Company NameGreen Metropolis Limited
Company StatusDissolved
Company Number04179687
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamePridecoal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameBarry Roy Crow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(5 days after company formation)
Appointment Duration15 years, 2 months (closed 24 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address601 Centralofts
Waterloo Street
Newcastle Upon Tyne
NE1 4AL
Secretary NameNeal Laurence Hirst
NationalityBritish
StatusClosed
Appointed19 March 2001(5 days after company formation)
Appointment Duration15 years, 2 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address601 Centralofts
Waterloo Street
Newcastle Upon Tyne
NE1 4AL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegreenmetropolis.com

Location

Registered AddressRmt, Gosforth Park Avenue
Gosforth
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Barry Roy Crow
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
28 April 2008Return made up to 14/03/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
25 May 2005Return made up to 14/03/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2004Return made up to 14/03/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
6 May 2003Return made up to 14/03/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 September 2002Registered office changed on 03/09/02 from: 16 chiswick view acton lane chiswick london W4 5DJ (1 page)
3 September 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 April 2001Company name changed pridecoal LIMITED\certificate issued on 03/04/01 (2 pages)
14 March 2001Incorporation (12 pages)