Company NameGreen Refurb Limited
Company StatusDissolved
Company Number06532742
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Jason Ridley Elliott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrearley House North
Luddendenfoot
Halifax
West Yorkshire
HX2 6HS
Director NameMr Chris Griffiths
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Water Hill Lane
Friendly
Sowerby Bridge
Wset Yorkshire
HX6 2UA
Secretary NameMr Michael Stocks
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Eaves Mount
Hebden Bridge
West Yorkshire
HX7 6DG
Secretary NameMr Ian O'Leary
NationalityBritish
StatusResigned
Appointed28 April 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2010)
RoleGeneral Manager
Correspondence Address13 Hill Crest
Hebden Bridge
West Yorkshire
HX7 6BQ
Director NameMr Ian O'Leary
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hill Crest
Hebden Bridge
West Yorkshire
HX7 6BQ

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

94 at £1Jason Elliott
94.00%
Ordinary
5 at £1Chris Griffiths
5.00%
Ordinary
1 at £1Mr Michael Stocks
1.00%
Ordinary

Financials

Year2014
Net Worth-£14,363
Current Liabilities£78,472

Accounts

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

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
3 March 2014Liquidators' statement of receipts and payments to 27 December 2013 (19 pages)
3 March 2014Liquidators statement of receipts and payments to 27 December 2013 (19 pages)
27 February 2013Liquidators' statement of receipts and payments to 27 December 2012 (17 pages)
27 February 2013Liquidators statement of receipts and payments to 27 December 2012 (17 pages)
12 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2012Statement of affairs with form 4.19 (6 pages)
12 January 2012Appointment of a voluntary liquidator (1 page)
21 December 2011Registered office address changed from The Big Room Unit 3B Beehive Mills Hebden Bridge West Yorkshire HX7 6HJ United Kingdom on 21 December 2011 (2 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 100
(4 pages)
25 March 2011Register(s) moved to registered office address (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Termination of appointment of Ian O'leary as a secretary (1 page)
9 July 2010Termination of appointment of Ian O'leary as a director (1 page)
6 May 2010Director's details changed for Mr Jason Ridley Elliott on 31 December 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Registered office address changed from The Big Room Unit 3B Beehive Mills Hebden Bridge West Yorkshire HX7 6HJ United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from The Big Room Unit 3B Beehive Mills Hebden Bridge West Yorkshire HX7 6HJ United Kingdom on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mr Ian O'leary on 16 February 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Mr Ian O'leary on 31 December 2009 (1 page)
2 March 2010Appointment of Mr Ian O'leary as a director (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Appointment terminated secretary michael stocks (1 page)
28 April 2009Return made up to 12/03/09; full list of members (3 pages)
28 April 2009Secretary appointed mr ian o'leary (1 page)
17 February 2009Appointment terminated director chris griffiths (1 page)
12 March 2008Incorporation (15 pages)