Company NameGHA 2011 Limited
Company StatusDissolved
Company Number04538690
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameGreen House Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Robert Rossi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleUtilities Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen House Farm
New Lane Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JR
Secretary NameHelen Knight
NationalityBritish
StatusClosed
Appointed15 May 2006(3 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 05 September 2017)
RoleAdministrator
Correspondence AddressGreen House Barn
New Lane Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JR
Secretary NameKaren Rossi
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGreen House Farm
New Lane, Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteghatele.com

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

91 at £1Stephen Robert Rossi
91.00%
Ordinary A
9 at £1Stephen Robert Rossi
9.00%
Ordinary B

Financials

Year2014
Net Worth£415,250
Cash£276,264
Current Liabilities£6,479

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2017Final Gazette dissolved following liquidation (1 page)
5 September 2017Final Gazette dissolved following liquidation (1 page)
5 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
5 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
4 October 2016Registered office address changed from Green House Farm, New Lane Blackshawhead Hebden Bridge West Yorkshire HX7 7JR to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 October 2016 (2 pages)
4 October 2016Registered office address changed from Green House Farm, New Lane Blackshawhead Hebden Bridge West Yorkshire HX7 7JR to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 October 2016 (2 pages)
30 September 2016Appointment of a voluntary liquidator (1 page)
30 September 2016Declaration of solvency (3 pages)
30 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-16
(1 page)
30 September 2016Declaration of solvency (3 pages)
30 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
12 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 December 2011Company name changed green house associates LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
(3 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Company name changed green house associates LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
(3 pages)
15 December 2011Change of name notice (2 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Director's details changed for Stephen Robert Rossi on 18 September 2010 (2 pages)
11 October 2010Director's details changed for Stephen Robert Rossi on 18 September 2010 (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 September 2009Director's change of particulars / stephen rossi / 16/09/2009 (1 page)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
30 September 2009Director's change of particulars / stephen rossi / 16/09/2009 (1 page)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 October 2008Return made up to 18/09/08; full list of members (3 pages)
20 October 2008Return made up to 18/09/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 October 2006Return made up to 18/09/06; full list of members (3 pages)
25 October 2006Location of debenture register (1 page)
25 October 2006Location of debenture register (1 page)
25 October 2006Return made up to 18/09/06; full list of members (3 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 October 2005Return made up to 18/09/05; full list of members (3 pages)
7 October 2005Return made up to 18/09/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 September 2003Return made up to 18/09/03; full list of members (6 pages)
28 September 2003Return made up to 18/09/03; full list of members (6 pages)
12 November 2002Location of register of members (1 page)
12 November 2002Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Location of register of members (1 page)
12 November 2002Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
25 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
26 September 2002New director appointed (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002Registered office changed on 26/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 September 2002New director appointed (1 page)
26 September 2002Registered office changed on 26/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
18 September 2002Incorporation (15 pages)
18 September 2002Incorporation (15 pages)