Company NameGreenwell Estates Limited
Company StatusDissolved
Company Number04003516
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameNaturefile Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 months after company formation)
Appointment Duration14 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForevergreen
Lindrick Lane,Tickhill
Doncaster
South Yorkshire
DN11 9RA
Director NameMrs Gail Michelle Parkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 months after company formation)
Appointment Duration14 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hallside Court
Old Cantley
Doncaster
South Yorkshire
DN3 3RE
Secretary NameMr Paul Healand
StatusClosed
Appointed01 June 2010(10 years after company formation)
Appointment Duration4 years, 3 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address5 Nidd House Richmond Business
Park, Sidings Court
Doncaster
South Yorkshire
DN4 5JH
Secretary NameMrs Patricia Anne Smith
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Whiphill Top Lane
Branton
Doncaster
South Yorkshire
DN3 3PQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address5 Nidd House Richmond Business
Park, Sidings Court
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

50 at £1Firsure LTD
50.00%
Ordinary
50 at £1Framecourt Homes LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£34
Current Liabilities£103

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Termination of appointment of Patricia Smith as a secretary (1 page)
1 June 2010Appointment of Mr Paul Healand as a secretary (1 page)
13 October 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
10 June 2009Return made up to 30/05/09; full list of members (4 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
31 July 2007Registered office changed on 31/07/07 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 July 2006Return made up to 30/05/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
10 June 2005Return made up to 30/05/05; full list of members (7 pages)
14 February 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 June 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 July 2002Return made up to 30/05/02; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
7 July 2001Return made up to 30/05/01; full list of members (6 pages)
7 February 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
31 August 2000Company name changed naturefile LIMITED\certificate issued on 01/09/00 (2 pages)
30 May 2000Incorporation (13 pages)