Company NameGreen Forest Products Ltd.
Company StatusDissolved
Company Number05594416
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)
Previous NameDestin D'Enfer Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameBenoit Michel Marie Du Cauze De Nazelle
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed12 May 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF
Director NameAnne Nicole Leurquin
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Rue Charles, Lorilleux
Puteaux
92800
France
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameBritask Ltd (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence AddressThe Granary Acclom House
Well Bank Well
Bedale
North Yorkshire
DL8 2QF

Location

Registered AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Shareholders

55 at £1Benoit De Nazelle
55.00%
Ordinary
45 at £1Armelle De Nazelle
45.00%
Ordinary

Financials

Year2014
Net Worth-£59,791
Cash£1,775

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Benoit Michel Marie Du Cauze De Nazelle on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Benoit Michel Marie Du Cauze De Nazelle on 1 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 17/10/08; full list of members (3 pages)
14 April 2008Appointment terminated secretary britask LTD (1 page)
19 October 2007Return made up to 17/10/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Accounting reference date shortened from 04/04/07 to 31/03/07 (1 page)
19 October 2006Return made up to 17/10/06; full list of members (2 pages)
14 June 2006Company name changed destin d'enfer LIMITED\certificate issued on 14/06/06 (2 pages)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: the granary, well bank well bedale north yorkshire DL8 2QF (1 page)
16 November 2005Accounting reference date extended from 31/10/06 to 04/04/07 (1 page)
14 November 2005Registered office changed on 14/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF (1 page)
14 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
17 October 2005Incorporation (18 pages)