Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Anthony Graham Barnett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jogra House Firtree Farm Fangfoss East Yorkshire YO42 5QH |
Director Name | Mr Michael John Devlin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Matthew Paul Adamson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Matthew Paul Adamson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Website | www.greenerearthltd.co.uk |
---|
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Matthew Paul Adamson 60.00% Ordinary |
---|---|
30 at £1 | Michael John Devlin 30.00% Ordinary |
10 at £1 | Entertainment Business Affairs LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,746 |
Cash | £5,033 |
Current Liabilities | £93,821 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Termination of appointment of Michael John Devlin as a director on 5 January 2015 (1 page) |
9 January 2015 | Appointment of Stephanie Louise Gaunt as a director on 5 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Michael John Devlin as a director on 5 January 2015 (1 page) |
9 January 2015 | Appointment of Stephanie Louise Gaunt as a director on 5 January 2015 (2 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
13 November 2014 | Resolutions
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 September 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
8 August 2013 | Termination of appointment of Matthew Adamson as a director (1 page) |
3 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Termination of appointment of Anthony Barnett as a director (1 page) |
27 February 2013 | Appointment of Mr Matthew Paul Adamson as a director (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
7 December 2012 | Termination of appointment of Matthew Adamson as a director (1 page) |
23 November 2012 | Appointment of Mr Matthew Paul Adamson as a director (2 pages) |
22 November 2012 | Appointment of Mr Michael John Devlin as a director (2 pages) |
21 November 2012 | Registered office address changed from 22 Florence House Eboracum Way York North Yorkshire YO31 7SQ England on 21 November 2012 (1 page) |
31 July 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
24 July 2012 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 24 July 2012 (1 page) |
25 May 2012 | Registered office address changed from Office 2 31 Bootham York YO30 7BT England on 25 May 2012 (1 page) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2011 | Incorporation (22 pages) |