Company NameGreen Deal North East Ltd
Company StatusDissolved
Company Number08687610
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Mark Andrew Fenwick
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Fenwick
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,061
Cash£1,002
Current Liabilities£32,121

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 November 2013Delivered on: 18 November 2013
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Registered office address changed from 23 Maltby Road Thornton Village Middlesbrough TS8 9BU to Millennium House 49a High Street Yarm Cleveland TS15 9BH on 21 January 2015 (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 February 2014 (1 page)
18 November 2013Registration of charge 086876100001 (18 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)