Company NameGreenlink Estates Ltd
Company StatusDissolved
Company Number05588338
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date27 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Brownley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 Field Lane
Litherland
Liverpool
Merseyside
L21 9LU
Director NameColin Smith
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address343 London Road
Appleton
Warrington
WA4 5JA
Secretary NameColin Smith
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address343 London Road
Appleton
Warrington
WA4 5JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 1John Brownley
50.00%
Ordinary
50 at 1Ms Colin Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,056
Current Liabilities£973,502

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Administrator's progress report to 20 November 2015 (15 pages)
27 November 2015Notice of move from Administration to Dissolution on 20 November 2015 (15 pages)
27 November 2015Administrator's progress report to 7 October 2015 (9 pages)
27 November 2015Administrator's progress report to 7 October 2015 (9 pages)
19 May 2015Administrator's progress report to 7 April 2015 (10 pages)
19 May 2015Administrator's progress report to 7 April 2015 (10 pages)
13 November 2014Administrator's progress report to 7 October 2014 (11 pages)
13 November 2014Notice of extension of period of Administration (1 page)
13 November 2014Administrator's progress report to 7 October 2014 (11 pages)
13 May 2014Administrator's progress report to 7 April 2014 (11 pages)
13 May 2014Administrator's progress report to 7 April 2014 (11 pages)
11 November 2013Notice of extension of period of Administration (1 page)
11 November 2013Administrator's progress report to 7 October 2013 (12 pages)
11 November 2013Administrator's progress report to 7 October 2013 (12 pages)
5 November 2013Administrator's progress report to 7 October 2013 (13 pages)
5 November 2013Administrator's progress report to 7 October 2013 (13 pages)
3 May 2013Administrator's progress report to 7 April 2013 (11 pages)
3 May 2013Administrator's progress report to 7 April 2013 (11 pages)
26 October 2012Administrator's progress report to 7 October 2012 (8 pages)
26 October 2012Administrator's progress report to 7 October 2012 (8 pages)
25 October 2012Notice of extension of period of Administration (1 page)
11 May 2012Administrator's progress report to 7 April 2011 (13 pages)
11 May 2012Administrator's progress report to 7 April 2011 (13 pages)
31 October 2011Notice of extension of period of Administration (11 pages)
23 June 2011Administrator's progress report to 15 April 2011 (13 pages)
20 May 2011Notice of extension of period of Administration (1 page)
11 January 2011Administrator's progress report to 25 November 2010 (16 pages)
25 August 2010Result of meeting of creditors (42 pages)
11 August 2010Statement of affairs with form 2.14B (10 pages)
22 July 2010Statement of administrator's proposal (42 pages)
17 June 2010Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 17 June 2010 (2 pages)
7 June 2010Appointment of an administrator (1 page)
2 November 2009Director's details changed for Colin Smith on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Brownley on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Colin Smith on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-02
  • GBP 100
(6 pages)
2 November 2009Director's details changed for John Brownley on 2 November 2009 (2 pages)
15 May 2009Registered office changed on 15/05/2009 from suite 3 125-129 witton street northwich cheshire CW9 5DY (1 page)
8 December 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
24 November 2008Return made up to 10/10/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 52 penny lane liverpool L18 1DG (1 page)
15 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
15 November 2006Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(7 pages)
18 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 October 2005Incorporation (9 pages)