Company NameGreenhey Ltd
Company StatusDissolved
Company Number05915269
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Philip Neil Smithurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(4 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 23 October 2018)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address10 Tintagel Court
Darlington
County Durham
DL3 0ZY
Secretary NameAmanda Smithurst
NationalityBritish
StatusClosed
Appointed22 September 2006(4 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 23 October 2018)
RoleCompany Director
Correspondence Address10 Tintagal Court
Darlington
County Durham
DL3 0ZY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address67 Duke Street
Darlington
Co Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Philip Smithurst
100.00%
Ordinary

Financials

Year2014
Net Worth£11,730
Cash£17,532
Current Liabilities£17,024

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
2 August 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
18 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2006New secretary appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 39A leicester road salford manchester M7 4AS (1 page)
14 September 2006Secretary resigned (1 page)
24 August 2006Incorporation (12 pages)