Company NameGreen Legal Services Ltd
Company StatusDissolved
Company Number05962127
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 5 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameRobert Edward Patman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Secretary NameJill Washington
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX

Contact

Websitewww.greenlegalservices.co.uk

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Edward Patman
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,707
Cash£768
Current Liabilities£5,601

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
31 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 31 July 2013 (1 page)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Robert Edward Patman on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Edward Patman on 2 October 2009 (2 pages)
13 October 2009Secretary's details changed for Jill Washington on 2 October 2009 (1 page)
13 October 2009Secretary's details changed for Jill Washington on 2 October 2009 (1 page)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 October 2008Return made up to 10/10/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 90 new north road huddersfield west yorkshire HD1 5NE (1 page)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 November 2007Return made up to 10/10/07; full list of members (2 pages)
11 October 2006Location of register of members (non legible) (1 page)
10 October 2006Incorporation (13 pages)