Company NameGreencroft Developments (Northern) Limited
Company StatusDissolved
Company Number07839864
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 4 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)
Previous NameLakeside House (No 130) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(6 days after company formation)
Appointment Duration4 years, 1 month (closed 22 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB
Director NameMr John Richardson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMrs Lindsay Thompson-Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2014)
RoleProperty Manger
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3NB

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Judith Collier
100.00%
Ordinary

Financials

Year2014
Net Worth£106
Cash£306
Current Liabilities£200

Accounts

Latest Accounts30 November 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
29 October 2014Termination of appointment of Lindsay Thompson-Moore as a director on 22 October 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 100
(3 pages)
6 December 2011Appointment of Mr David Anthony Collier as a director
  • ANNOTATION Date of appointment on AP01 was removed from the public register on 25/01/12 as it was factually inaccurate or derived from something factually inaccurate.
(3 pages)
6 December 2011Appointment of Mrs Lindsay Thompson-Moore as a director
  • ANNOTATION Date of appointment on AP01 was removed from the public register on 25/01/12 as it was factually inaccurate or derived from something factually inaccurate.
(3 pages)
5 December 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 100
(4 pages)
5 December 2011Termination of appointment of John Richardson as a director (2 pages)
5 December 2011Appointment of Mr David Anthony Collier as a director (3 pages)
5 December 2011Appointment of Lindsay Thompson-Moore as a director (3 pages)
23 November 2011Company name changed lakeside house (no 130) LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
23 November 2011Change of name notice (2 pages)
9 November 2011Incorporation (14 pages)