Company NameGreendoor Building Control & Specialist Services Limited
Company StatusDissolved
Company Number04381237
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameGreendoor Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian O'Connor
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2015(13 years, 6 months after company formation)
Appointment Duration5 years (closed 22 September 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Steven Lonsdale
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSurveying
Country of ResidenceEngland
Correspondence Address12 Kirkwood Drive
Durham
DH1 4FF
Secretary NameKenneth Albert Lonsdale
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Pear Tree Close
Skeeby
Richmond
North Yorkshire
DL10 5EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreen-door.com

Location

Registered AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

1000 at £1S. Lonsdale
100.00%
Ordinary

Financials

Year2014
Net Worth£510,939
Cash£429,822
Current Liabilities£269,005

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

8 September 2015Delivered on: 17 September 2015
Persons entitled: Ldc (Managers) Limited (Security Trustee)

Classification: A registered charge
Outstanding
8 September 2015Delivered on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (24 pages)
22 August 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
1 October 2015Registered office address changed from 12 Kirkwood Drive Durham DH1 4FF to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Ian O'connor as a director on 8 September 2015 (2 pages)
1 October 2015Appointment of Mr Ian O'connor as a director on 8 September 2015 (2 pages)
1 October 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 October 2015Registered office address changed from 12 Kirkwood Drive Durham DH1 4FF to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 1 October 2015 (1 page)
30 September 2015Memorandum and Articles of Association (8 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 September 2015Registration of charge 043812370002, created on 8 September 2015 (17 pages)
17 September 2015Registration of charge 043812370002, created on 8 September 2015 (17 pages)
15 September 2015Registration of charge 043812370001, created on 8 September 2015 (14 pages)
15 September 2015Registration of charge 043812370001, created on 8 September 2015 (14 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
27 January 2015Registered office address changed from 22 Faraday Court Nevilles Durham DH1 4FG to 12 Kirkwood Drive Durham DH1 4FF on 27 January 2015 (1 page)
27 January 2015Director's details changed for Mr Steven Lonsdale on 25 January 2015 (2 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
16 March 2011Resolutions
  • RES13 ‐ Dispense company secretary 08/03/2011
(1 page)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
13 March 2011Termination of appointment of Kenneth Lonsdale as a secretary (1 page)
25 August 2010Company name changed greendoor consultants LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-08
(2 pages)
25 August 2010Change of name notice (2 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 April 2009Return made up to 25/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 August 2008Registered office changed on 19/08/2008 from 22 faraday court nevilles cross durham durham DH1 4FG england (1 page)
25 March 2008Return made up to 25/02/08; full list of members (3 pages)
23 March 2008Location of debenture register (1 page)
23 March 2008Location of register of members (1 page)
23 March 2008Registered office changed on 23/03/2008 from suite 517 aiden house tyngate business precint sunderland road gateshead NE8 3HU (1 page)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 March 2007Return made up to 25/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/07
(6 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 September 2006Director's particulars changed (1 page)
10 May 2006Registered office changed on 10/05/06 from: suite 402 aiden house tynegate business centre gateshead NE8 3HU (1 page)
6 March 2006Return made up to 25/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2006Total exemption small company accounts made up to 24 February 2005 (4 pages)
17 February 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Total exemption small company accounts made up to 24 February 2004 (4 pages)
28 September 2004Registered office changed on 28/09/04 from: 80A highbury park london N5 2XE (1 page)
19 March 2004Return made up to 25/02/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 24 February 2003 (4 pages)
24 March 2003Return made up to 25/02/03; full list of members (6 pages)
19 April 2002Secretary's particulars changed (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
25 February 2002Incorporation (16 pages)