Company NameGreenstripe Ground Care Ltd
Company StatusDissolved
Company Number07211019
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameHomebush Services Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Peter Geoffrey Morton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 03 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Seafield Avenue
Scarborough
North Yorkshire
YO11 3QF
Director NameMiss Aimee Morton-Carr
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Seafield Avenue
Scarborough
North Yorkshire
YO11 3QF

Location

Registered Address31 Seafield Avenue
Scarborough
North Yorkshire
YO11 3QF
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishOsgodby
WardCayton
Built Up AreaScarborough
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Melanie Morton
50.00%
Ordinary
500 at £1Peter Morton
50.00%
Ordinary

Financials

Year2014
Net Worth£87,394
Cash£9,430
Current Liabilities£502,378

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(3 pages)
12 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(3 pages)
18 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(3 pages)
18 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(3 pages)
13 March 2014Termination of appointment of Aimee Morton as a director (1 page)
13 March 2014Termination of appointment of Aimee Morton as a director (1 page)
2 March 2014Appointment of Mr Peter Geoffrey Morton as a director (2 pages)
2 March 2014Appointment of Mr Peter Geoffrey Morton as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
19 January 2011Change of name notice (1 page)
19 January 2011Company name changed homebush services LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-16
(2 pages)
19 January 2011Change of name notice (1 page)
19 January 2011Company name changed homebush services LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-16
(2 pages)
1 April 2010Incorporation (21 pages)
1 April 2010Incorporation (21 pages)