Company NameGreen Deal Home Improvements Limited
Company StatusDissolved
Company Number08129188
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Philip Marley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStackyard House Plawsworth Farm
Plawsworth
Chester Le Street
County Durham
DH2 3LD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Andrew Philip Marley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
24 March 2014Registered office address changed from 1 Rickleton Lambton Park Chester Le Street Co Durham DH3 4AN England on 24 March 2014 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Director's details changed for Mr Andrew Philip Marley on 18 July 2013 (2 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
4 July 2012Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 July 2012Incorporation (29 pages)
4 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
4 July 2012Appointment of Mr Andrew Philip Marley as a director (2 pages)