Company NameGreener Earth Limited
Company StatusDissolved
Company Number07626156
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 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 NameMrs Stephanie Louise Gaunt
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Anthony Graham Barnett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJogra House Firtree Farm
Fangfoss
East Yorkshire
YO42 5QH
Director NameMr Michael John Devlin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Matthew Paul Adamson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Matthew Paul Adamson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Contact

Websitewww.greenerearthltd.co.uk

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Matthew Paul Adamson
60.00%
Ordinary
30 at £1Michael John Devlin
30.00%
Ordinary
10 at £1Entertainment Business Affairs LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£74,746
Cash£5,033
Current Liabilities£93,821

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
9 January 2015Termination of appointment of Michael John Devlin as a director on 5 January 2015 (1 page)
9 January 2015Appointment of Stephanie Louise Gaunt as a director on 5 January 2015 (2 pages)
9 January 2015Termination of appointment of Michael John Devlin as a director on 5 January 2015 (1 page)
9 January 2015Appointment of Stephanie Louise Gaunt as a director on 5 January 2015 (2 pages)
19 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 130.000000
(8 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 September 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
8 August 2013Termination of appointment of Matthew Adamson as a director (1 page)
3 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
7 June 2013Termination of appointment of Anthony Barnett as a director (1 page)
27 February 2013Appointment of Mr Matthew Paul Adamson as a director (2 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100
(3 pages)
7 December 2012Termination of appointment of Matthew Adamson as a director (1 page)
23 November 2012Appointment of Mr Matthew Paul Adamson as a director (2 pages)
22 November 2012Appointment of Mr Michael John Devlin as a director (2 pages)
21 November 2012Registered office address changed from 22 Florence House Eboracum Way York North Yorkshire YO31 7SQ England on 21 November 2012 (1 page)
31 July 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
24 July 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 24 July 2012 (1 page)
25 May 2012Registered office address changed from Office 2 31 Bootham York YO30 7BT England on 25 May 2012 (1 page)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2011Incorporation (22 pages)