Company NameGreenside Property Developments Limited
Company StatusDissolved
Company Number06173839
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 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 Andrew Paul Leightley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Old Colliery Buildings
Stargate Industrial Estate
Ryton
Tyne & Wear
NE40 3DG
Director NameWilliam Wallace Moffat
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMill Farm
Mill Road
Chopwell
Tyne & Wear
NE17 7JU
Secretary NameWendy Leightley
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRockwood Hill House
Rockwood Hill Road
Greenside
Tyne & Wear
NE40 4AS
Director NameMrs Wendy Leightley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(2 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 May 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 1 Old Colliery Buildings
Stargate Industrial Estate
Ryton
Tyne & Wear
NE40 3DG

Location

Registered AddressUnit 1 Old Colliery Buildings
Stargate Industrial Estate
Ryton
Tyne & Wear
NE40 3DG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Shareholders

50 at £1Andrew Leightley
50.00%
Ordinary A
50 at £1Wendy Leightley
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,859
Cash£1
Current Liabilities£180,995

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 March

Filing History

17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
6 June 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
27 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
19 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
2 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Termination of appointment of Wendy Leightley as a director (1 page)
26 January 2011Appointment of Mr Andrew Paul Leightley as a director (2 pages)
11 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Appointment of Mrs Wendy Leightley as a director (2 pages)
15 January 2010Termination of appointment of Wendy Leightley as a secretary (1 page)
15 January 2010Termination of appointment of William Moffat as a director (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 20/03/09; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Registered office changed on 02/09/2008 from 1 stargate industrial estate ryton tyne & wear NE40 3DG (1 page)
2 September 2008Return made up to 20/03/08; full list of members (3 pages)
12 June 2007Ad 21/03/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 March 2007Incorporation (14 pages)