Company NameGreen Thornton Heath Limited
Company StatusDissolved
Company Number06385066
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoy Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 394 Streatham High Road
London
SW16 6HX
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed09 July 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 20 April 2010)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Return made up to 28/09/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from flat 5 noranda court st helens road norbury london SW16 4LB (1 page)
15 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
2 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
8 May 2008Registered office changed on 08/05/2008 from flat 3, 123 galpins road thornton heath surrey CR7 6EU (1 page)
28 September 2007Incorporation (14 pages)