Company NameGreenmiddle Ltd
Company StatusDissolved
Company Number04830690
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Dunner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ER
Director NameMrs Nechama Dunner
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address45 Whitehall Road
Gateshead
NE8 4ER
Secretary NameMr Bernard Dunner
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address45 Whitehall Rd
Gateshead
Tyne And Wear
NE8 4ER
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Voluntary strike-off action has been suspended (1 page)
7 June 2007Application for striking-off (1 page)
20 July 2006Return made up to 11/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2005Return made up to 11/07/05; full list of members (2 pages)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
14 June 2004New director appointed (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
20 February 2004Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
23 July 2003Registered office changed on 23/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)