Company NameGreenmoat Limited
Company StatusDissolved
Company Number08147372
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date13 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Terry Ho
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Terry Ho
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,550
Cash£70,280
Current Liabilities£317,014

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2015Final Gazette dissolved following liquidation (1 page)
13 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (24 pages)
13 August 2015Liquidators statement of receipts and payments to 29 July 2015 (24 pages)
13 August 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
8 August 2014Statement of affairs with form 4.19 (5 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Registered office address changed from 1St Floor the Hub Haymarket Metro Station Newcastle upon Tyne NE1 7PF to 8 High Street Yarm Stockton on Tees TS15 9AE on 31 July 2014 (2 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 September 2013Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB on 30 September 2013 (1 page)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
18 March 2013Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 18 March 2013 (2 pages)
6 August 2012Appointment of Mr Terry Ho as a director (2 pages)
30 July 2012Termination of appointment of Graham Stephens as a director (1 page)
18 July 2012Incorporation (18 pages)