Company NameGreen Deal Products Ltd
Company StatusDissolved
Company Number07692643
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date6 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Cantle-Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 06 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
Tyne And Wear
NE7 7GH
Director NameMr Michael Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
NE7 7GH
Secretary NameTimothy Cantle-Jones
NationalityBritish
StatusClosed
Appointed06 December 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 06 June 2018)
RoleCompany Director
Correspondence Address14 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
Tyne And Wear
NE7 7GH
Director NameMr Timothy John Cantle-Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Director NameMs Pauline Cusack
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Director NamePaul Anthony Black
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(1 year, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roundstone Close
Haydon Grange
Newcastle Upon Tyne
Tyne And Wear
NE7 7GH

Contact

Websitewww.greendealproducts.net

Location

Registered AddressNorthpoint
118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

8k at £0.01Timothy Cantle-jones
80.00%
Ordinary
2k at £0.01Michael Clark
20.00%
Ordinary

Financials

Year2014
Net Worth-£36,571
Cash£5,469
Current Liabilities£37,571

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 February 2017Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 February 2017 (1 page)
7 February 2017Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne Tyne & Wear NE7 7GH to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 7 February 2017 (1 page)
2 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
(1 page)
2 February 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
5 August 2013Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
4 June 2013Termination of appointment of Paul Black as a director (1 page)
4 June 2013Termination of appointment of Pauline Cusack as a director (1 page)
16 January 2013Statement of capital following an allotment of shares on 6 December 2011
  • GBP 100
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 6 December 2011
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 December 2012Sub-division of shares on 6 December 2012 (5 pages)
17 December 2012Appointment of Mr Timothy John Cantle-Jones as a director (3 pages)
17 December 2012Resolutions
  • RES13 ‐ Sub div into 100 ord shares of £0.01 each 06/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 December 2012Appointment of Timothy Cantle-Jones as a secretary (3 pages)
17 December 2012Appointment of Paul Anthony Black as a director (3 pages)
17 December 2012Sub-division of shares on 6 December 2012 (5 pages)
17 December 2012Appointment of Michael Clark as a director (3 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
5 October 2011Appointment of Ms Pauline Cusack as a director (2 pages)
4 October 2011Termination of appointment of Timothy Cantle-Jones as a director (1 page)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)