Company NameGreengrate Ltd
Company StatusDissolved
Company Number06905775
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Green
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(4 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ravensworth Crescent
Hart Village
Hartlepool
TS24 9RJ
Secretary NameAlison Edith Green
NationalityBritish
StatusClosed
Appointed12 June 2009(4 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 06 February 2018)
RoleCompany Director
Correspondence Address4 Ravensworth Crescent
Hart Village
Hartlepool
TS24 9RJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address23 Yarm Road
Stockton Upon Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Alison Edith Green
60.00%
Ordinary
40 at £1Philip Green
40.00%
Ordinary

Financials

Year2014
Net Worth£54,435
Cash£74,021
Current Liabilities£22,445

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
24 February 2017Second filing of the annual return made up to 14 May 2016 (22 pages)
2 June 2016Annual return
Statement of capital on 2016-06-02
  • GBP 100

Statement of capital on 2017-02-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2017
(6 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 14 May 2015 (18 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016.
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Director's details changed for Philip Green on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Philip Green on 1 January 2010 (2 pages)
30 September 2009Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2009Secretary appointed alison edith green (2 pages)
17 July 2009Director appointed philip green (2 pages)
9 June 2009Registered office changed on 09/06/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page)
9 June 2009Appointment terminated director yomtov jacobs (1 page)
9 June 2009Registered office changed on 09/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
14 May 2009Incorporation (9 pages)