Company NameGreener Cheshire Ltd
DirectorsBrian Victor Tolver and Gloria Welsh Tolver
Company StatusActive - Proposal to Strike off
Company Number03936817
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brian Victor Tolver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMr Brian Victor Tolver
NationalityBritish
StatusCurrent
Appointed21 May 2008(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameMrs Gloria Welsh Tolver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(22 years after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 58 Woodlands Road
Handforth
Cheshire
SK9 3AU
Secretary NameMr Brian Victor Tolver
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameThe Highway Electronic Mail Exchange Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressBrooke Park
Handforth
Wilmslow
Cheshire
SK9 3LA
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameMotor Accident Total Claims Handling Ltd (Corporation)
StatusResigned
Appointed08 February 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2008)
Correspondence AddressBrooke House
Brooke Park Handforth
Wilmslow
Cheshire
SK9 3LA
Secretary NameMotor Accident Total Claims Handling Ltd (Corporation)
StatusResigned
Appointed08 February 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2008)
Correspondence AddressBrooke House
Brooke Park Handforth
Wilmslow
Cheshire
SK9 3LA

Location

Registered Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

2 at £1Brian Tolver
100.00%
Ordinary

Financials

Year2014
Net Worth-£620
Cash£253,981
Current Liabilities£286,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
(3 pages)
14 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Registered office address changed from Brooke House, Brooke Park Handforth Wilmslow Cheshire SK9 3LA on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Brooke House, Brooke Park Handforth Wilmslow Cheshire SK9 3LA on 29 March 2012 (1 page)
10 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 May 2008Appointment terminated director motor accident total claims handling LTD (1 page)
22 May 2008Appointment terminated director motor accident total claims handling LTD (1 page)
22 May 2008Appointment terminated director the highway electronic mail exchange LTD (1 page)
22 May 2008Secretary appointed mr brian tolver (1 page)
22 May 2008Appointment terminated director the highway electronic mail exchange LTD (1 page)
22 May 2008Appointment terminated secretary motor accident total claims handling LTD (1 page)
22 May 2008Appointment terminated secretary motor accident total claims handling LTD (1 page)
22 May 2008Secretary appointed mr brian tolver (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 September 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
11 September 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
12 August 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
12 August 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
26 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2002Company name changed access leasing LIMITED\certificate issued on 06/11/02 (2 pages)
6 November 2002Company name changed access leasing LIMITED\certificate issued on 06/11/02 (2 pages)
2 June 2002Return made up to 28/02/02; full list of members (6 pages)
2 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
2 June 2002Return made up to 28/02/02; full list of members (6 pages)
2 June 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
10 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
26 June 2001Company name changed inter-est network LIMITED\certificate issued on 26/06/01 (2 pages)
26 June 2001Company name changed inter-est network LIMITED\certificate issued on 26/06/01 (2 pages)
14 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: brock house brooke park epsom avenue, handforth wilmslow cheshire SK9 3PW (1 page)
1 November 2000Registered office changed on 01/11/00 from: brock house brooke park epsom avenue, handforth wilmslow cheshire SK9 3PW (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (14 pages)
28 February 2000Incorporation (14 pages)