Company NameGreene Medical Solutions Limited
Company StatusDissolved
Company Number07768617
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date18 March 2024 (1 month, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMiss Alison Greene
Date of BirthApril 1994 (Born 30 years ago)
NationalityIrish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address25 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameDr Damien Raymond Greene
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleConsultant Urologist
Country of ResidenceUnited Kingdom
Correspondence Address25 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMrs Fiona Greene
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Thomas Greene
Date of BirthDecember 1992 (Born 31 years ago)
NationalityIrish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address25 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

61 at £1Damian Greene
61.00%
Ordinary A
5 at £1Alison Greene
5.00%
Ordinary D
5 at £1Thomas Greene
5.00%
Ordinary C
29 at £1Fiona Greene
29.00%
Ordinary B

Financials

Year2014
Net Worth£81,876
Cash£96,718
Current Liabilities£16,533

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 December 2023Return of final meeting in a members' voluntary winding up (11 pages)
13 January 2023Registered office address changed from 25 West Avenue Gosforth Newcastle upon Tyne NE3 4ES to Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS on 13 January 2023 (2 pages)
12 January 2023Appointment of a voluntary liquidator (3 pages)
12 January 2023Declaration of solvency (4 pages)
12 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-06
(1 page)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
11 September 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
16 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
15 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(8 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(8 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(8 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(8 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(8 pages)
30 September 2014Director's details changed for Dr Damien Raymond Greene on 9 September 2014 (2 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(8 pages)
30 September 2014Director's details changed for Dr Damien Raymond Greene on 9 September 2014 (2 pages)
30 September 2014Director's details changed for Dr Damien Raymond Greene on 9 September 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(8 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(8 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(8 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (8 pages)
9 August 2012Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NT England (1 page)
9 August 2012Register(s) moved to registered inspection location (1 page)
9 August 2012Register(s) moved to registered inspection location (1 page)
9 August 2012Register inspection address has been changed (1 page)
9 August 2012Register inspection address has been changed (1 page)
9 August 2012Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NT England (1 page)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)