Company NameGreenleaf Homes (Audlem) Limited
Company StatusDissolved
Company Number05937162
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Mark Duncan Ellis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane House
Green Lane
Audlem
Cheshire
CW3 0ES
Secretary NameMr Mark Duncan Ellis
NationalityBritish
StatusClosed
Appointed19 September 2006(4 days after company formation)
Appointment Duration5 years, 6 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane House
Green Lane
Audlem
Cheshire
CW3 0ES
Director NameMartin Paul Griffths
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Farrier Close
Stone
Staffordshire
ST15 8XP
Secretary NameMr David Philip Wiles
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL

Location

Registered AddressC/O David Wiles Associates
The Coach House 7 Carlton Drive
Heaton Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£844,057
Cash£1,319
Current Liabilities£22,659

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
(4 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
(4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 February 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
26 February 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
14 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 May 2009Appointment Terminated Director martin griffths (1 page)
29 May 2009Appointment terminated director martin griffths (1 page)
13 November 2008Return made up to 15/09/08; full list of members (4 pages)
13 November 2008Return made up to 15/09/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 November 2007Return made up to 15/09/07; full list of members (3 pages)
6 November 2007Return made up to 15/09/07; full list of members (3 pages)
29 January 2007Particulars of mortgage/charge (6 pages)
29 January 2007Particulars of mortgage/charge (6 pages)
24 November 2006Particulars of mortgage/charge (5 pages)
24 November 2006Particulars of mortgage/charge (5 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (6 pages)
24 November 2006Particulars of mortgage/charge (6 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Memorandum and Articles of Association (1 page)
15 November 2006Ad 18/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Memorandum and Articles of Association (1 page)
15 November 2006Ad 18/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 2006Particulars of mortgage/charge (7 pages)
14 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2006Incorporation (23 pages)