Company NameGreenshield Protection Ltd
Company StatusDissolved
Company Number08023937
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date1 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Neil Parr
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address385 Canal Road
Bradford
BD2 1AW
Secretary NameNeil Parr
NationalityBritish
StatusClosed
Appointed25 September 2012(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2017)
RoleCompany Director
Correspondence Address385 Canal Road
Bradford
BS2 1AW
Director NameMr Simon Qureshi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Northumberland Street
Salford
M7 4DQ
Secretary NameMr Simon Qureshi
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Northumberland Street
Salford
M7 4DQ

Location

Registered AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
6 September 2016Liquidators' statement of receipts and payments to 18 July 2016 (11 pages)
5 September 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley West Yorkshire LS20 8BX to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 5 September 2016 (2 pages)
24 September 2015Liquidators statement of receipts and payments to 18 July 2015 (10 pages)
24 September 2015Liquidators' statement of receipts and payments to 18 July 2015 (10 pages)
26 September 2014Liquidators statement of receipts and payments to 18 July 2014 (16 pages)
26 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (16 pages)
16 August 2013Statement of affairs with form 4.19 (7 pages)
30 July 2013Registered office address changed from 385 Canal Road Bradford West Yorkshire BD2 1AW England on 30 July 2013 (2 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
9 October 2012Appointment of Neil Parr as a director (2 pages)
9 October 2012Termination of appointment of Simon Qureshi as a secretary (1 page)
9 October 2012Appointment of Neil Parr as a secretary (2 pages)
9 October 2012Termination of appointment of Simon Qureshi as a director (1 page)
1 October 2012Registered office address changed from 29 Northumberland Street Salford M7 4DQ England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 29 Northumberland Street Salford M7 4DQ England on 1 October 2012 (1 page)
10 April 2012Incorporation (23 pages)