Company NameGreenhouse Plaza Limited
Company StatusDissolved
Company Number06260165
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Dennis Maclean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2007(1 day after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address32 Simpsons Fold
22 Dock Street
Leeds
LS10 1JF
Director NameMr Christopher Andrew Thompson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2007(1 day after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Simpsons Fold
22 Dock Street
Leeds
LS10 1JF
Secretary NameMr Christopher Andrew Thompson
NationalityBritish
StatusClosed
Appointed26 May 2007(1 day after company formation)
Appointment Duration5 years, 3 months (closed 11 September 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Simpsons Fold
22 Dock Street
Leeds
LS10 1JF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWork Space 3 Greenhouse
Beeston Road
Leeds
West Yorkshire
LS11 6AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Receiver's abstract of receipts and payments to 27 January 2012 (3 pages)
16 February 2012Receiver's abstract of receipts and payments to 27 January 2012 (3 pages)
16 February 2012Notice of ceasing to act as receiver or manager (2 pages)
16 February 2012Notice of ceasing to act as receiver or manager (2 pages)
21 September 2011Notice of appointment of receiver or manager (3 pages)
21 September 2011Notice of appointment of receiver or manager (3 pages)
12 July 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(5 pages)
12 July 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 September 2010Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 40 the Calls Leeds West Yorkshire LS2 7EW on 29 September 2010 (1 page)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 July 2009Return made up to 25/05/09; full list of members (3 pages)
6 July 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF (1 page)
22 May 2009Registered office changed on 22/05/2009 from 3 castlegate grantham lincolnshire NG31 6SF (1 page)
24 June 2008Return made up to 25/05/08; full list of members (4 pages)
24 June 2008Return made up to 25/05/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from c/o citu LTD, 40 the calls leeds west yorkshire LS2 7EW (1 page)
13 May 2008Registered office changed on 13/05/2008 from c/o citu LTD, 40 the calls leeds west yorkshire LS2 7EW (1 page)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Registered office changed on 01/08/07 from: 40 the calls leeds west yorkshire LS2 7EW (1 page)
1 August 2007Registered office changed on 01/08/07 from: 40 the calls leeds west yorkshire LS2 7EW (1 page)
30 July 2007Registered office changed on 30/07/07 from: calls landing 38 the calls leeds west yorkshire LS2 7EW (1 page)
30 July 2007Registered office changed on 30/07/07 from: calls landing 38 the calls leeds west yorkshire LS2 7EW (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (3 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: calls landing, c/o citu LIMITED 38 the calls leeds west yorkshire LS2 7EW (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: calls landing, c/o citu LIMITED 38 the calls leeds west yorkshire LS2 7EW (1 page)
24 July 2007Registered office changed on 24/07/07 from: studio 5, 30 - 38 dock street leeds LS10 1JF (1 page)
24 July 2007Registered office changed on 24/07/07 from: studio 5, 30 - 38 dock street leeds LS10 1JF (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
25 May 2007Incorporation (5 pages)
25 May 2007Incorporation (5 pages)