Company NameGreen View Court Limited
Company StatusDissolved
Company Number05484156
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameAngela Liversidge
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleCare Manager
Correspondence Address14 Ayton Road
Longwood
Huddersfield
West Yorkshire
HD3 4TN
Secretary NameDesmond Liversidge
NationalityBritish
StatusClosed
Appointed26 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 04 October 2008)
RoleCompany Director
Correspondence Address14 Ayton Road
Longwood
Huddersfield
West Yorkshire
HD3 4TN
Director NameClaire Mary Detraux
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address433 Wakefield Road
Dalton
Wakefield
West Yorkshire
HD5 8DB
Secretary NameClaire Mary Detraux
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address433 Wakefield Road
Dalton
Wakefield
West Yorkshire
HD5 8DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane Almondsbury
Huddersfield
W Yorks
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,506
Cash£779
Current Liabilities£34,440

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
15 November 2007Statement of affairs (7 pages)
15 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2007Appointment of a voluntary liquidator (1 page)
5 November 2007Registered office changed on 05/11/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
19 October 2007Particulars of mortgage/charge (4 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2006Registered office changed on 18/07/06 from: 14 ayton road, longwood huddersfield west yorkshire HD3 4TN (1 page)
5 July 2005New secretary appointed;new director appointed (1 page)
5 July 2005New director appointed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)