Company NameGreendealsolutionsuk Ltd
DirectorSamuel Bentley Lewis
Company StatusLiquidation
Company Number08200439
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Samuel Bentley Lewis
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(7 months, 1 week after company formation)
Appointment Duration11 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Horstmann Close
Bath
BA1 3NX
Director NameWendy Lewis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal York Mews Broad Street
Bath
Avon
BA1 5LL
Director NameMr Andrew Philip Bartlett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal York Mews Broad Street
Bath
Avon
BA1 5LL
Director NameMr Peter Brook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal York Mews Broad Street
Bath
Avon
BA1 5LL

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£28,649
Cash£21,381
Current Liabilities£66,063

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due18 September 2016 (overdue)

Filing History

9 September 2015Registered office address changed from 17 Horstmann Close Bath BA1 3NX to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 17 Horstmann Close Bath BA1 3NX to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 9 September 2015 (2 pages)
1 September 2015Appointment of a liquidator (1 page)
8 October 2014Order of court to wind up (2 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (3 pages)
17 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (3 pages)
9 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
9 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
(3 pages)
9 September 2013Registered office address changed from Royal York Mews Broad Street Bath Avon BA1 5LL England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Royal York Mews Broad Street Bath Avon BA1 5LL England on 9 September 2013 (1 page)
17 July 2013Termination of appointment of Peter Brook as a director (1 page)
8 July 2013Termination of appointment of Andrew Bartlett as a director (2 pages)
10 April 2013Appointment of Mr Samuel Bentley Lewis as a director (2 pages)
10 April 2013Termination of appointment of Wendy Lewis as a director (1 page)
30 October 2012Appointment of Mr Peter Brook as a director (2 pages)
30 October 2012Appointment of Mr Andrew Philip Bartlett as a director (2 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)