Company NameJoe Greener Limited
Company StatusDissolved
Company Number04686060
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Edward Ashworth
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(6 years, 5 months after company formation)
Appointment Duration2 years (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Vance Court
Transbritannia Enterprise Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5NH
Director NameLucy Ashworth
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(6 years, 5 months after company formation)
Appointment Duration2 years (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadmeadows Close
Swalwell
Newcastle
Tyne And Wear
NE16 3DD
Secretary NameLucy Ashworth
NationalityBritish
StatusClosed
Appointed06 August 2009(6 years, 5 months after company formation)
Appointment Duration2 years (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Vance Court
Transbritannia Enterprise Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5NH
Director NameJoseph William Greener
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address37 Church View
Heighington Village
Newton Aycliffe
County Durham
DL5 6PN
Secretary NameLinda Greener
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Church View
Heighington Village
Newton Aycliffe
County Durham
DL5 6PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 5 Vance Court
Blaydon Haugh Industrial Estate
Blaydon-On-Tyne
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1 at 1Precision Saw & Tool LTD
50.00%
Ordinary
1 at 1Precision Saw & Tool LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£390
Cash£125

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 June 2010Director's details changed for Christopher Edward Ashworth on 4 March 2010 (2 pages)
8 June 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(5 pages)
8 June 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(5 pages)
8 June 2010Director's details changed for Christopher Edward Ashworth on 4 March 2010 (2 pages)
8 June 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
(5 pages)
8 June 2010Director's details changed for Lucy Ashworth on 4 March 2010 (2 pages)
8 June 2010Director's details changed for Christopher Edward Ashworth on 4 March 2010 (2 pages)
8 June 2010Director's details changed for Lucy Ashworth on 4 March 2010 (2 pages)
8 June 2010Director's details changed for Lucy Ashworth on 4 March 2010 (2 pages)
4 May 2010Director's details changed for Christopher Edward Ashworth on 31 August 2009 (1 page)
4 May 2010Secretary's details changed for Lucy Ashworth on 31 August 2009 (1 page)
4 May 2010Director's details changed for Christopher Edward Ashworth on 31 August 2009 (1 page)
4 May 2010Secretary's details changed for Lucy Ashworth on 31 August 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Registered office changed on 27/08/2009 from unit 4, whitehouse enterprise centre, whitehouse road newcastle upon tyne NE15 6EP (1 page)
27 August 2009Director appointed christopher edward ashworth (2 pages)
27 August 2009Appointment Terminated Director joseph greener (1 page)
27 August 2009Appointment terminated secretary linda greener (1 page)
27 August 2009Appointment terminated director joseph greener (1 page)
27 August 2009Appointment Terminated Secretary linda greener (1 page)
27 August 2009Director appointed christopher edward ashworth (2 pages)
27 August 2009Director and secretary appointed lucy ashworth (2 pages)
27 August 2009Director and secretary appointed lucy ashworth (2 pages)
27 August 2009Registered office changed on 27/08/2009 from unit 4, whitehouse enterprise centre, whitehouse road newcastle upon tyne NE15 6EP (1 page)
6 April 2009Return made up to 04/03/09; full list of members (3 pages)
6 April 2009Return made up to 04/03/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 March 2008Return made up to 04/03/08; full list of members (3 pages)
29 March 2008Return made up to 04/03/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 March 2007Return made up to 04/03/07; full list of members (2 pages)
14 March 2007Return made up to 04/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 04/03/06; full list of members (6 pages)
13 April 2006Return made up to 04/03/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 April 2005Return made up to 04/03/05; full list of members (6 pages)
9 April 2005Return made up to 04/03/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004Return made up to 04/03/04; full list of members (6 pages)
25 May 2004Return made up to 04/03/04; full list of members (6 pages)
23 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
4 March 2003Incorporation (18 pages)
4 March 2003Incorporation (18 pages)