Company NameGreenworld Systems Limited
Company StatusDissolved
Company Number06288823
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 22 May 2018)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameChristopher James Tunley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleRetired Bank Manager
Correspondence Address5 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Director NameMr Colin Michael Quayle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2013)
RoleCompany Manager
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor
14 Hanover Street
London
W1S 1YH
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2016)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed30 July 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2017)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,150
Cash£631
Current Liabilities£2,146

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
22 March 2017Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 (1 page)
3 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
17 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
4 March 2016Termination of appointment of Janet Caroline O'connor as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mrs Lisa Joanne Thompson as a director on 4 March 2016 (2 pages)
30 July 2015Appointment of Cumberland Directors Limited as a director on 30 July 2015 (2 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
17 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
17 July 2014Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH to 98 Kirkstall Road Leeds LS3 1YN on 17 July 2014 (1 page)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
3 December 2013Termination of appointment of Colin Quayle as a director (1 page)
12 July 2013Amended accounts made up to 30 June 2012 (4 pages)
8 July 2013Director's details changed for Mr Colin Michael Quayle on 26 June 2012 (2 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Secretary's details changed for Mr Christopher Stephen Smith on 26 June 2012 (1 page)
15 April 2013Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 15 April 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Secretary's details changed for Mr Christopher Stephen Smith on 25 June 2012 (3 pages)
3 July 2012Annual return made up to 21 June 2012 (14 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
19 October 2011Termination of appointment of Christopher Tunley as a director (1 page)
19 October 2011Appointment of Colin Michael Quayle as a director (3 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 21/06/09; full list of members (5 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
15 August 2008Secretary appointed christopher stephen smith (1 page)
8 August 2008Return made up to 21/06/08; full list of members (5 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Incorporation (16 pages)