Company NameGreener Tomorrow Limited
Company StatusDissolved
Company Number06699182
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Alan Lynch
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleSystems Designer
Country of ResidenceEngland
Correspondence Address9 Berkeley Close
Boldon
Tyne & Wear
NE35 9LQ
Director NameMiss Linda Riley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address9 Berkeley Close
Boldon
Tyne & Wear
NE35 9LQ
Secretary NameMr Alan Lynch
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Berkeley Close
Boldon
Tyne & Wear
NE35 9LQ

Location

Registered AddressOffice 13 The Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

100 at £1Mr Alan Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,235
Current Liabilities£11,235

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
21 May 2013Application to strike the company off the register (3 pages)
26 February 2013Registered office address changed from 31 North Road Boldon Colliery Tyne & Wear NE35 9AX England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 31 North Road Boldon Colliery Tyne & Wear NE35 9AX England on 26 February 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 November 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
6 November 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (1 page)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Miss Linda Riley on 16 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Alan Lynch on 16 September 2010 (2 pages)
1 November 2010Director's details changed for Miss Linda Riley on 16 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Alan Lynch on 16 September 2010 (2 pages)
1 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from 9 Berkely Close Boldon Tyne & Wear NE35 9LQ England on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 9 Berkely Close Boldon Tyne & Wear NE35 9LQ England on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 9 Berkely Close Boldon Tyne & Wear NE35 9LQ England on 4 February 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2008Incorporation (11 pages)
16 September 2008Incorporation (11 pages)