Company NameGreenlace Limited
Company StatusDissolved
Company Number07537753
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Directors

Director NameJohn Robin Thornham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Recycling Centre Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMargaret Mary Thornham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Recycling Centre Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFoster Street
Kingston Upon Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
10 March 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 10 March 2011 (2 pages)
10 March 2011Appointment of Margaret Mary Thornham as a director (3 pages)
10 March 2011Appointment of John Robin Thornham as a director (3 pages)
10 March 2011Appointment of Margaret Mary Thornham as a director (3 pages)
10 March 2011Appointment of John Robin Thornham as a director (3 pages)
24 February 2011Termination of appointment of Graham Stephens as a director (1 page)
24 February 2011Termination of appointment of Graham Stephens as a director (1 page)
22 February 2011Incorporation
Statement of capital on 2011-02-22
  • GBP 1
(18 pages)
22 February 2011Incorporation
Statement of capital on 2011-02-22
  • GBP 1
(18 pages)