Company NameGreenhouse Business Consultants Limited
Company StatusDissolved
Company Number04358164
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date23 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Michael Greenhouse
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleSoftware Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Marina Park
Seaside Road
St Leonards On Sea
East Sussex
TN38 0AQ
Director NameMiss Zoe Melissa Abrahams
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleDental Nurse
Correspondence Address4 Marina Park
Seaside Road
St. Leonards On Sea
East Sussex
TN38 0AQ
Secretary NameMiss Zoe Melissa Abrahams
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleDental Nurse
Correspondence Address4 Marina Park
Seaside Road
St. Leonards On Sea
East Sussex
TN38 0AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.monkfishwebdesign.co.uk/
Telephone01273 929402
Telephone regionBrighton

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1William Michael Greenhouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,259
Current Liabilities£28,964

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Director's details changed for William Michael Greenhouse on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Appointment terminate, secretary zoe melissa abrahams logged form (1 page)
17 February 2009Return made up to 22/01/09; full list of members (3 pages)
16 February 2009Appointment terminated secretary zoe abrahams (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Return made up to 22/01/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2007Return made up to 22/01/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2006Return made up to 22/01/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 22/01/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 22/01/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Director resigned (1 page)
16 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Registered office changed on 20/08/02 from: inc. Financial accnts market house church st harleston norfolk IP20 9BB (1 page)
14 February 2002Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Director resigned (1 page)
22 January 2002Incorporation (15 pages)