Company NameGreenstead Developments Ltd
Company StatusDissolved
Company Number07615785
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date21 June 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew James Lees
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 21 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Colombo Square Worsdell Drive
Gateshead
Tyne And Wear
NE8 2DF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address29 Colombo Square Worsdell Drive
Gateshead
Tyne And Wear
NE8 2DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Matthew Lees
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
18 June 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
17 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Appointment of Mr Matthew James Lees as a director (2 pages)
11 May 2011Appointment of Mr Matthew James Lees as a director (2 pages)
3 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 May 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 May 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 May 2011 (1 page)
27 April 2011Incorporation (20 pages)
27 April 2011Incorporation (20 pages)