Company NameGreensway Services Limited
Company StatusDissolved
Company Number07723792
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesLooped Services Limited and Allensway Services (East Yorkshire) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Neill Mennell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield Water Lane
Bewholme
Driffield
North Humberside
YO25 8DZ
Secretary NameMr Neill Mennell
StatusClosed
Appointed23 August 2013(2 years after company formation)
Appointment Duration2 years, 6 months (closed 15 March 2016)
RoleCompany Director
Correspondence AddressKingsfield Water Lane
Bewholme
Driffield
North Humberside
YO25 8DZ
Director NameMr Anthony Cartwright
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield Water Lane
Bewholme
Driffield
North Humberside
YO25 8DZ
Secretary NameMr Anthony Cartwright
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKingsfield Water Lane
Bewholme
Driffield
North Humberside
YO25 8DZ
Director NameMr David William Graham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Grammar School Yard
Hull
HU1 2NB
Director NameMr Allen Williamson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Workhouse Cottages
Howden Road Holme On Spalding Moor
York
East Yorkshire
YO43 3BT
Director NameMr Gary McDonald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Main Road
Bilton
Hull
HU11 4AA

Location

Registered AddressKingsfield Water Lane
Bewholme
Driffield
North Humberside
YO25 8DZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBewholme
WardNorth Holderness

Shareholders

200 at £1Allen Williamson
25.00%
Ordinary
200 at £1David Graham
25.00%
Ordinary
200 at £1Gary McDonald
25.00%
Ordinary
200 at £1Niell Mennell
25.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 October 2014Termination of appointment of Gary Mcdonald as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of David William Graham as a director on 1 October 2014 (1 page)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 800
(3 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 800
(3 pages)
30 October 2014Termination of appointment of Gary Mcdonald as a director on 1 October 2014 (1 page)
30 October 2014Termination of appointment of David William Graham as a director on 1 October 2014 (1 page)
8 September 2014Termination of appointment of Allen Williamson as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Allen Williamson as a director on 8 September 2014 (1 page)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed allensway services (east yorkshire) LIMITED\certificate issued on 31/08/14 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 800
(6 pages)
2 October 2013Director's details changed for Mr Allen Williamson on 1 October 2013 (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 800
(6 pages)
1 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 800
(3 pages)
1 October 2013Appointment of Mr Allen Williamson as a director (2 pages)
1 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 800
(3 pages)
1 October 2013Appointment of Mr Gary Mcdonald as a director (2 pages)
1 October 2013Company name changed looped services LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Appointment of Mr David William Graham as a director (2 pages)
29 August 2013Termination of appointment of Anthony Cartwright as a secretary (1 page)
29 August 2013Termination of appointment of Anthony Cartwright as a director (1 page)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
23 August 2013Termination of appointment of Anthony Cartwright as a director (1 page)
23 August 2013Appointment of Mr Neill Mennell as a secretary (1 page)
23 August 2013Termination of appointment of Anthony Cartwright as a secretary (1 page)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)