Company NameGreentechnics Limited
Company StatusDissolved
Company Number06940939
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Susan Ann Lomas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Blacksmith Lane
Calow
Chesterfield
Derbyshire
S44 5TQ
Director NameMr Gerald Roy Duniec
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address88 Blacksmith Lane
Calow
Chesterfield
Derbyshire
S44 5TQ
Secretary NameMr Gerald Roy Duniec
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Blacksmith Lane
Calow
Chesterfield
Derbyshire
S44 5TQ

Location

Registered Address8 Campo Lane
Sheffield
South Yorkshire
S1 2EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(3 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(3 pages)
27 April 2010Termination of appointment of Gerald Duniec as a secretary (1 page)
27 April 2010Appointment of Miss Susan Ann Lomas as a director (2 pages)
27 April 2010Registered office address changed from 8 Campo Lane Sheffield South Yorkshire S1 2EF United Kingdom on 27 April 2010 (1 page)
27 April 2010Termination of appointment of Gerald Duniec as a director (1 page)
27 April 2010Termination of appointment of Gerald Duniec as a secretary (1 page)
27 April 2010Registered office address changed from 8 Campo Lane Sheffield South Yorkshire S1 2EF United Kingdom on 27 April 2010 (1 page)
27 April 2010Appointment of Miss Susan Ann Lomas as a director (2 pages)
27 April 2010Termination of appointment of Gerald Duniec as a director (1 page)
23 June 2009Incorporation (11 pages)
23 June 2009Incorporation (11 pages)