Company NameGreen Star Property Solutions Ltd
Company StatusDissolved
Company Number07319382
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)
Previous NameGreen Star Electrical Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Aidan Thorburn
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westwood Road
Beverley
HU17 8EN

Contact

Websitegreen-star.co.uk
Email address[email protected]
Telephone01482 293961
Telephone regionHull

Location

Registered AddressSuite E12 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£23,615
Current Liabilities£45,956

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 November 2014Registered office address changed from Dbh Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 November 2014 (2 pages)
14 November 2014Statement of affairs with form 4.19 (10 pages)
14 November 2014Appointment of a voluntary liquidator (1 page)
17 October 2014Satisfaction of charge 073193820002 in full (4 pages)
8 October 2014Registration of charge 073193820002, created on 1 October 2014 (26 pages)
8 October 2014Registration of charge 073193820002, created on 1 October 2014 (26 pages)
20 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
29 April 2014Company name changed green star electrical LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 December 2013Registration of charge 073193820001 (8 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
14 December 2012Registered office address changed from Unit 4 Shepcote Office Village 333 Shepcote Lane Sheffield Yorkshire S9 1TG England on 14 December 2012 (1 page)
12 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from Unit D2 Chamberlain Business Centre Chamberlain Road Hull HU18 8HL England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Unit D2 Chamberlain Business Centre Chamberlain Road Hull HU18 8HL England on 4 July 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2011Director's details changed for Mr Aidan Thorburn on 22 January 2011 (2 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Aidan Thorbum on 20 July 2010 (2 pages)
20 July 2010Incorporation (20 pages)