Company NameGreensomes Limited
Company StatusDissolved
Company Number05449732
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameWakeco (280) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian William Ponsford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(3 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 24 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressHorsleygate Horsley Gate Lane
Holmesfield
Sheffield
South Yorkshire
S18 5WD
Director NameAlan Ponsford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(3 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye Lodge Victor Road
Sheffield
Yorkshire
S17 3NH
Secretary NameAdrian William Ponsford
NationalityBritish
StatusClosed
Appointed07 September 2005(3 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 24 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressHorsleygate Horsley Gate Lane
Holmesfield
Sheffield
South Yorkshire
S18 5WD
Director NameAlan Ponsford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(3 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 07 September 2005)
RoleFurniture Salesman
Country of ResidenceEngland
Correspondence AddressRye Lodge Victor Road
Dore
Sheffield
South Yorkshire
S17 3NH
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websiteponsford.co.uk
Email address[email protected]

Location

Registered Address581 London Road
Sheffield
South Yorkshire
S2 4HS
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1H Ponsford LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
2 May 2017Full accounts made up to 31 July 2016 (9 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
12 February 2016Full accounts made up to 31 July 2015 (9 pages)
10 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Termination of appointment of Alan Ponsford as a director on 7 September 2005 (1 page)
10 June 2015Termination of appointment of Alan Ponsford as a director on 7 September 2005 (1 page)
5 May 2015Full accounts made up to 31 July 2014 (9 pages)
29 January 2015Appointment of Alan Ponsford as a director on 7 September 2005 (2 pages)
29 January 2015Appointment of Alan Ponsford as a director on 7 September 2005 (2 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
20 January 2014Accounts made up to 31 July 2013 (9 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts made up to 31 July 2012 (9 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts made up to 31 July 2011 (9 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
10 March 2011Accounts made up to 31 July 2010 (9 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts made up to 31 July 2009 (9 pages)
13 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 January 2009Accounts made up to 31 July 2008 (9 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
9 April 2008Accounts made up to 31 July 2007 (8 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 January 2007Accounts made up to 31 July 2006 (8 pages)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
27 June 2005Company name changed wakeco (280) LIMITED\certificate issued on 27/06/05 (2 pages)
11 May 2005Incorporation (18 pages)