Company NameSarah Jane Green Limited
Company StatusDissolved
Company Number06532683
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSarah Jane Green
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleHair & Beauty Salon
Country of ResidenceUnited Kingdom
Correspondence AddressMatron's Cottage Ainthorpe Lane
Ainthorpe
Whitby
N Yorkshire
YO21 2NG
Secretary NameMrs Pamela Green
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMoorview Stanghow
Lingdale
Saltburn
Cleveland
TS12 3LE
Director NameMr John William Green
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressMoorview Stanghow Road
Saltburn
Cleveland
TS12 3HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBainley Farm Great Fryupdale
Lealholm
Whitby
North Yorkshire
YO21 2AS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishGlaisdale
WardDanby

Financials

Year2014
Net Worth-£6,245
Cash£77,376
Current Liabilities£122,679

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
4 April 2011Register inspection address has been changed (1 page)
4 April 2011Registered office address changed from Matron's Cottage Ainthorpe Lane Ainthorpe Whitby N Yorkshire YO21 2NG on 4 April 2011 (1 page)
4 April 2011Termination of appointment of John Green as a director (1 page)
4 April 2011Registered office address changed from Matron's Cottage Ainthorpe Lane Ainthorpe Whitby N Yorkshire YO21 2NG on 4 April 2011 (1 page)
4 April 2011Director's details changed for Sarah Jane Green on 6 January 2011 (2 pages)
4 April 2011Register inspection address has been changed (1 page)
4 April 2011Director's details changed for Sarah Jane Green on 6 January 2011 (2 pages)
4 April 2011Registered office address changed from Matron's Cottage Ainthorpe Lane Ainthorpe Whitby N Yorkshire YO21 2NG on 4 April 2011 (1 page)
4 April 2011Director's details changed for Sarah Jane Green on 6 January 2011 (2 pages)
4 April 2011Termination of appointment of John Green as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2010Director's details changed for Sarah Jane Green on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Sarah Jane Green on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
3 July 2009Return made up to 12/03/09; full list of members (3 pages)
3 July 2009Director's Change of Particulars / sarah green / 01/03/2009 / HouseName/Number was: 43, now: matrons cottage; Street was: tynedale close, now: ainthorpe lane; Area was: skelton, now: ainthorpe; Post Town was: saltburn, now: whitby; Region was: cleveland, now: north yorkshire; Post Code was: TS12 2WR, now: YO21 2NG; Country was: , now: united kingdo (1 page)
3 July 2009Return made up to 12/03/09; full list of members (3 pages)
3 July 2009Director's change of particulars / sarah green / 01/03/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from 43 tynedale close skelton in cleveland saltburn by sea cleveland TS12 2WR (1 page)
3 June 2009Registered office changed on 03/06/2009 from 43 tynedale close skelton in cleveland saltburn by sea cleveland TS12 2WR (1 page)
31 March 2008Registered office changed on 31/03/2008 from cleveland house 92 westgate guisborough cleveland TS14 6AP (1 page)
31 March 2008Registered office changed on 31/03/2008 from cleveland house 92 westgate guisborough cleveland TS14 6AP (1 page)
31 March 2008Director appointed john william green (2 pages)
31 March 2008Director appointed sarah jane green (2 pages)
31 March 2008Secretary appointed pamela green (2 pages)
31 March 2008Director appointed sarah jane green (2 pages)
31 March 2008Secretary appointed pamela green (2 pages)
31 March 2008Director appointed john william green (2 pages)
13 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
13 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
13 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
13 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
12 March 2008Incorporation (9 pages)
12 March 2008Incorporation (9 pages)