Company NameThe Greenwood Project Community Interest Company
Company StatusDissolved
Company Number06601792
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mary Greenwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleSelf-Employed Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ilford Road
Newcastle Upon Tyne
Northumberland
NE2 3NX
Secretary NameJL Nominees Two Limited (Corporation)
StatusClosed
Appointed23 May 2008(same day as company formation)
Correspondence AddressIncorporation Services Ltd 1 Saville Chambers Nort
Newcastle Upon Tyne
Tyne And Wear
NE1 8DF
Director NameAbogail MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleNurse
Correspondence Address2 Woodthorne Road
Newcastle Upon Tyne
Tyne And Wear
NE2 3PB
Director NameMr Malcolm Newton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBurnaby Lodge
Woodside Road
Ryton
Tyne & Wear
NE40 3BP
Director NameMr Ivor Robert Stolliday
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Bank
Barnard Castle
County Durham
DL12 8PQ
Director NameKevin Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleProject Manager
Correspondence Address63 Montagu Court
Gosforth
Newcastle Upon Tyne
NE3 4JL
Director NameMr Colin John Stott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle College Rye Hill Campus
Scotswood Road
Newcastle Upon Tyne
NE4 7SA
Director NameMr Philip John Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7RY

Location

Registered Address7 Ilford Road
High West Jesmond
Newcastle Upon Tyne
NE2 3NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

40 at £1Mary Greenwood
80.00%
Ordinary
10 at £1Mr Ivor Robert Stolliday
20.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
14 March 2013Termination of appointment of Ivor Stolliday as a director (2 pages)
14 March 2013Termination of appointment of Colin John Stott as a director on 6 March 2013 (2 pages)
14 March 2013Termination of appointment of Philip John Young as a director on 6 March 2013 (2 pages)
14 March 2013Termination of appointment of Colin Stott as a director (2 pages)
14 March 2013Termination of appointment of Philip Young as a director (2 pages)
14 March 2013Termination of appointment of Ivor Robert Stolliday as a director on 15 February 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 50
(17 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 50
(17 pages)
5 March 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
5 March 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
20 October 2011Termination of appointment of Kevin Taylor as a director (1 page)
20 October 2011Appointment of Mr Colin John Stott as a director (2 pages)
20 October 2011Termination of appointment of Abogail Macdonald as a director (1 page)
20 October 2011Termination of appointment of Malcolm Newton as a director (1 page)
20 October 2011Appointment of Mr Philip John Young as a director on 6 October 2011 (2 pages)
20 October 2011Termination of appointment of Abogail Macdonald as a director on 6 October 2011 (1 page)
20 October 2011Termination of appointment of Kevin Taylor as a director on 6 October 2011 (1 page)
20 October 2011Appointment of Mr Philip John Young as a director (2 pages)
20 October 2011Termination of appointment of Malcolm Newton as a director on 6 October 2011 (1 page)
20 October 2011Appointment of Mr Colin John Stott as a director on 6 October 2011 (2 pages)
24 June 2011Annual return made up to 23 May 2011 (18 pages)
24 June 2011Register(s) moved to registered inspection location (2 pages)
24 June 2011Register(s) moved to registered inspection location (2 pages)
24 June 2011Register inspection address has been changed (2 pages)
24 June 2011Annual return made up to 23 May 2011 (18 pages)
24 June 2011Register inspection address has been changed (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (9 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (9 pages)
13 August 2010Annual return made up to 23 May 2010 (18 pages)
13 August 2010Annual return made up to 23 May 2010 (18 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (12 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (12 pages)
22 June 2009Return made up to 23/05/09; full list of members (7 pages)
22 June 2009Return made up to 23/05/09; full list of members (7 pages)
23 May 2008Incorporation of a Community Interest Company (35 pages)
23 May 2008Incorporation of a Community Interest Company (35 pages)