Company NameGreens Electrical Maintenance Limited
Company StatusDissolved
Company Number04831855
CategoryPrivate Limited Company
Incorporation Date14 July 2003(19 years, 8 months ago)
Dissolution Date26 July 2016 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dean Green
Date of BirthApril 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Lowfield Road, Bolton
Rotherham
S63 8JD
Secretary NameKelly Welbourn
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address121 Lowfield Road, Bolton
Rotherham
S63 8JD

Location

Registered Address121 Lowfield Road
Bolton
Rotherham
S63 8JD
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South

Financials

Year2011
Net Worth£5,457
Current Liabilities£138,709

Accounts

Latest Accounts31 July 2011 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Completion of winding up (1 page)
26 April 2016Completion of winding up (1 page)
1 September 2015Order of court to wind up (2 pages)
1 September 2015Order of court to wind up (2 pages)
10 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(4 pages)
30 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
(4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Dean Green on 14 July 2010 (2 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Dean Green on 14 July 2010 (2 pages)
14 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 October 2008Return made up to 14/07/08; full list of members (3 pages)
24 October 2008Return made up to 14/07/08; full list of members (3 pages)
5 November 2007Return made up to 14/07/07; full list of members (2 pages)
5 November 2007Return made up to 14/07/07; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
22 June 2007Return made up to 14/07/06; no change of members (6 pages)
22 June 2007Return made up to 14/07/06; no change of members (6 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
22 July 2005Return made up to 14/07/05; full list of members (6 pages)
22 July 2005Return made up to 14/07/05; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
10 September 2004Return made up to 14/07/04; full list of members (6 pages)
10 September 2004Return made up to 14/07/04; full list of members (6 pages)
14 July 2003Incorporation (14 pages)
14 July 2003Incorporation (14 pages)