Company NameGreen North East Ltd
Company StatusDissolved
Company Number07377471
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Lee Joseph Daymond
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(2 years after company formation)
Appointment Duration1 year, 1 month (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Whitley Road
Whitley Bay
NE26 2NA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address132 Whitley Road
Whitley Bay
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (4 pages)
1 July 2013Application to strike the company off the register (4 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(3 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(3 pages)
2 November 2012Appointment of Mr Lee Daymond as a director on 14 September 2012 (2 pages)
2 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 November 2012Appointment of Mr Lee Daymond as a director (2 pages)
31 October 2012Termination of appointment of Peter Valaitis as a director (1 page)
31 October 2012Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 31 October 2012 (1 page)
31 October 2012Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 31 October 2012 (1 page)
17 September 2012Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Peter Valaitis as a director (1 page)
17 September 2012Termination of appointment of Peter Anthony Valaitis as a director on 31 October 2012 (1 page)
17 September 2012Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 17 September 2012 (1 page)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2010Incorporation (20 pages)
15 September 2010Incorporation (20 pages)