Company NameLean Clean Green Ltd
Company StatusDissolved
Company Number08301410
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Paul John Palmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 High Church Wynd
Yarm
TS15 9BQ
Director NameMr Neil Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hayricks
Tanfield Village
Stanley
County Durham
DH9 9QP
Director NameMr Howard Scott Eggleston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAislaby Manor Aislaby
Eaglescliffe
Redcar And Cleveland
TS16 0QN
Director NameMr Adam Neil Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 The Lindens
Queens Walk
London
Greater London
W5 1SY
Secretary NameWarren Hingley
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address32 Forest Lane
Kirklevington
Yarm
Redcar And Cleveland
TS15 9LY
Director NameMr Neil Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(1 year, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Offices Urlay Nook
Eaglescliffe
Redcar And Cleveland
TS16 0LA

Location

Registered AddressUnit 11b, Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Neil Robson
50.00%
Ordinary A
2 at £1Paul Palmer
50.00%
Ordinary A

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 March 2016Register(s) moved to registered office address Unit 11B, Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA (1 page)
10 November 2015Registered office address changed from 11B Hobson Ind Est Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA to Unit 11B, Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA on 10 November 2015 (1 page)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(5 pages)
24 September 2015Registered office address changed from The New Offices Urlay Nook Eaglescliffe Redcar and Cleveland TS16 0LA to 11B Hobson Ind Est Hobson Industrial Estate Hobson Newcastle upon Tyne Tyne & Wear NE16 6EA on 24 September 2015 (1 page)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 February 2015Register inspection address has been changed to C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
16 February 2015Register(s) moved to registered inspection location C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page)
10 December 2014Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(5 pages)
16 September 2014Termination of appointment of Neil Robson as a director on 16 September 2014 (1 page)
3 September 2014Appointment of Mr Neil Robson as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Neil Robson as a director on 3 September 2014 (2 pages)
28 August 2014Termination of appointment of Adam Neil Bishop as a director on 28 August 2014 (1 page)
28 August 2014Appointment of Mr Neil Robson as a director on 28 August 2014 (2 pages)
7 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(4 pages)
24 December 2013Termination of appointment of Howard Eggleston as a director (1 page)
24 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 December 2013Termination of appointment of Warren Hingley as a secretary (1 page)
21 November 2012Incorporation (26 pages)