Company NameGreenerlec Electrical Services Limited
Company StatusDissolved
Company Number07747984
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)
Dissolution Date20 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr Jamie Raymond Nightingale
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

10 at £1Jamie Raymond Nightingale
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,325
Current Liabilities£15,607

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

19 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Director's details changed for Mr Jamie Raymond Nightingale on 9 May 2016 (2 pages)
7 October 2015Director's details changed for Mr Jamie Raymond Nightingale on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Jamie Raymond Nightingale on 7 October 2015 (2 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
21 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 10
(3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 March 2014Registered office address changed from C/O Ccf Accountancy 4B South Park Road Harrogate North Yorkshire HG1 5QU United Kingdom on 21 March 2014 (1 page)
29 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 10
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from 14 Rossett Gardens Harrogate North Yorkshire HG2 9PP England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 14 Rossett Gardens Harrogate North Yorkshire HG2 9PP England on 9 November 2011 (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)