Company NameGreendealexpress Limited
Company StatusDissolved
Company Number08229567
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Dissolution Date20 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Butters
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address208 Newland Ave
Hull
HU5 2ND
Director NameMr Simon Butters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address208 Newland Ave
Hull
HU5 2ND

Contact

Websitewww.greendealexpress.com
Email address[email protected]
Telephone01482 420257
Telephone regionHull

Location

Registered AddressFourth Floor
Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

755 at £1Energy Express LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,524,652
Cash£6,034,027
Current Liabilities£9,440,533

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

16 January 2014Delivered on: 23 January 2014
Persons entitled: Simon Butters

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
29 March 2017Full accounts made up to 30 June 2015 (21 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
18 February 2016Auditor's resignation (1 page)
25 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 755
(4 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
21 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 755
(5 pages)
17 October 2014Cancellation of shares. Statement of capital on 22 September 2014
  • GBP 755
(4 pages)
8 October 2014Purchase of own shares. (3 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 January 2014Resolutions
  • RES13 ‐ Provision of article 14(1) disapplied in respect of laon agreement and proposed development 16/01/2014
(1 page)
23 January 2014Registration of charge 082295670001 (44 pages)
10 January 2014Registered office address changed from 208 Newland Avenue Hull HU5 2ND England on 10 January 2014 (1 page)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
27 March 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
26 September 2012Incorporation (25 pages)