Company NameGreenbridge Inn Limited
Company StatusDissolved
Company Number08327438
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 3 months ago)
Dissolution Date4 January 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher Bridges
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpic House Suite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Glyn Booth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameJane Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2016)
RolePublic House Manager
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Location

Registered AddressEpic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Christopher Bridges
50.00%
Ordinary
1 at £1Jane Green
50.00%
Ordinary

Financials

Year2014
Net Worth£5,534
Cash£6,372
Current Liabilities£192,199

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
20 October 2016Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 20 October 2016 (2 pages)
14 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
14 October 2016Statement of affairs with form 4.19 (5 pages)
14 October 2016Appointment of a voluntary liquidator (1 page)
10 August 2016Director's details changed for Mr Christopher Bridges on 10 August 2016 (2 pages)
30 June 2016Termination of appointment of Jane Green as a director on 19 February 2016 (1 page)
18 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 11 December 2012
  • GBP 2
(3 pages)
4 July 2013Director's details changed for Jane Green on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Christopher Bridges on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Jane Green on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Christopher Bridges on 4 July 2013 (2 pages)
10 May 2013Appointment of Mr Christopher Bridges as a director (2 pages)
26 April 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 2
(3 pages)
18 December 2012Appointment of Jane Green as a director (2 pages)
18 December 2012Termination of appointment of Glyn Booth as a director (1 page)
11 December 2012Incorporation (35 pages)