Company NameGreenglade Limited
Company StatusDissolved
Company Number06637103
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Newton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThristley Edge
Burdon Hall Burdon Village
Sunderland
SR3 2PX
Director NameValerie Newton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThristley Edge
Burdon Hall Burdon
Sunderland
Tyne & Wear
SR3 2PX
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

80 at £1Anthony Newton
80.00%
Ordinary
20 at £1Valerie Newton
20.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£3,950
Current Liabilities£10,300

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 November 2017Registered office address changed from Thristley Edge Burdon Hall Sunderland SR3 2PX to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 9 November 2017 (2 pages)
3 November 2017Appointment of a voluntary liquidator (2 pages)
3 November 2017Statement of affairs (8 pages)
3 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-10
(1 page)
12 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 February 2017Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
7 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 March 2016Register(s) moved to registered office address Thristley Edge Burdon Hall Sunderland SR3 2PX (1 page)
7 March 2016Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 February 2014Register(s) moved to registered inspection location (1 page)
13 September 2013Register(s) moved to registered inspection location (1 page)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
9 July 2013Register inspection address has been changed (1 page)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 May 2012Amended accounts made up to 31 July 2011 (4 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 August 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 82 st john street london EC1M 4JN (1 page)
9 July 2008Director appointed valerie newton (1 page)
9 July 2008Director appointed anthony newton (1 page)
8 July 2008Appointment terminated secretary forbes secretaries LIMITED (1 page)
8 July 2008Appointment terminated director forbes nominees LIMITED (1 page)
3 July 2008Incorporation (20 pages)