Company NameGreen Design Architects Limited
Company StatusDissolved
Company Number02135025
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)
Dissolution Date24 February 2016 (8 years, 1 month ago)
Previous NameGreen Design Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David James Andrew
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 24 February 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Anthony Maurice Green
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 24 February 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Secretary NameMr David James Andrew
NationalityBritish
StatusClosed
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment Duration23 years, 5 months (closed 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Alan Leonard Charles Marston
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor Sutton House Dovenby Hall Estate
Dovenby
Cockermouth
Cumbria
CA13 0PN

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

200 at £1Anthony Maurice Green
28.57%
Ordinary B
200 at £1David James Andrew
28.57%
Ordinary
100 at £1Anthony Maurice Green
14.29%
Ordinary
100 at £1Anthony Maurice Green
14.29%
Ordinary A
100 at £1David James Andrew
14.29%
Ordinary B

Financials

Year2014
Net Worth£22,166
Cash£1,226
Current Liabilities£264,976

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Liquidators' statement of receipts and payments to 10 November 2015 (25 pages)
24 November 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
24 November 2015Liquidators statement of receipts and payments to 10 November 2015 (25 pages)
27 November 2014Liquidators statement of receipts and payments to 10 October 2014 (28 pages)
27 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (28 pages)
23 October 2013Statement of affairs with form 4.19 (7 pages)
23 October 2013Appointment of a voluntary liquidator (1 page)
23 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2013Registered office address changed from Souter Howe Market Place Brampton Cumbria CA8 1RW England on 27 September 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 June 2013Registered office address changed from Part Ground Floor Sutton House Dovenby Hall Estate Dovenby Cockermouth Cumbria CA13 0PN on 10 June 2013 (1 page)
22 February 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 700
(5 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 October 2011Termination of appointment of Alan Marston as a director (1 page)
25 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 January 2011Registered office address changed from 64 Main Street Cockermouth Cumbria CA13 9LU England on 11 January 2011 (2 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mr David James Andrew on 22 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Alan Leonard Charles Marston on 22 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Anthony Maurice Green on 22 September 2010 (2 pages)
1 October 2010Secretary's details changed for Mr David James Andrew on 22 September 2010 (1 page)
1 October 2010Registered office address changed from 64 Main Street Cockermouth Cumbria CA13 0YL on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 64 Main Street Cockermouth Cumbria CA13 0YL on 1 October 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr David James Andrew on 23 October 2008 (2 pages)
13 October 2009Secretary's details changed for Mr David James Andrew on 21 October 2008 (1 page)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 October 2008Director and secretary's change of particulars / david andrew / 17/10/2008 (1 page)
21 October 2008Return made up to 22/09/08; full list of members (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 October 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
3 October 2006Return made up to 22/09/06; full list of members (8 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 October 2004Amended accounts made up to 30 September 2003 (7 pages)
28 September 2004Return made up to 22/09/04; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 December 2003Return made up to 22/09/03; full list of members (8 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
7 March 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
3 December 2002Memorandum and Articles of Association (9 pages)
21 November 2002Ad 31/10/02--------- £ si 697@1=697 £ ic 3/700 (2 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2002Nc inc already adjusted 31/10/02 (1 page)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2002Company name changed green design developments limite d\certificate issued on 19/11/02 (2 pages)
24 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 September 2001Return made up to 22/09/01; full list of members (7 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 December 1999Return made up to 22/09/99; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 December 1998Return made up to 22/09/98; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 October 1997Return made up to 22/09/97; no change of members (4 pages)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 January 1997Return made up to 30/09/96; full list of members (6 pages)
13 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 November 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1989Full accounts made up to 31 May 1988 (4 pages)
28 May 1987Incorporation (13 pages)