Company NameGreenfingers Ground Force Limited
Company StatusDissolved
Company Number04173059
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameSteven Higginbottom
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Lisa Higginbottom
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(5 years after company formation)
Appointment Duration12 years, 1 month (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMrs Lisa Higginbottom
NationalityBritish
StatusClosed
Appointed01 January 2008(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameShirley Ann Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address424 Blackburn Road
Darwen
Lancashire
BB3 0AG
Secretary NameShirley Ann Watson
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address424 Blackburn Road
Darwen
Lancashire
BB3 0AG
Secretary NameStephen Jones
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address43 Thomson Close
Rugby
Warwickshire
CV21 1XJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Steven Higginbottom & Lisa Higginbottom
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 May 2016Delivered on: 9 May 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

25 November 2017Voluntary strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
13 December 2016Registered office address changed from Brynceithon Elan Valley Rhayader Powys LD6 5HD to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 13 December 2016 (1 page)
31 August 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 May 2016Registration of charge 041730590001, created on 6 May 2016 (9 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
2 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
29 January 2015Registered office address changed from Office 10 Business & Technology Centre Radway Green Crewe CW2 5PR to Brynceithon Elan Valley Rhayader Powys LD6 5HD on 29 January 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mrs Lisa Higginbottom on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Steven Higginbottom on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Lisa Higginbottom on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Steven Higginbottom on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mrs Lisa Higginbottom on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mrs Lisa Higginbottom on 4 February 2010 (1 page)
18 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from unit 8 hall moss business park bull hill darwin BB3 2TT (1 page)
6 March 2008Secretary appointed mrs lisa higginbottom (1 page)
6 March 2008Appointment terminated secretary stephen jones (1 page)
29 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 March 2007New director appointed (1 page)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 March 2006Return made up to 06/03/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Return made up to 06/03/05; full list of members (2 pages)
30 March 2005Registered office changed on 30/03/05 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 March 2004Return made up to 06/03/04; full list of members (6 pages)
14 April 2003Registered office changed on 14/04/03 from: carlyle house 78 chorley new road bolton BL1 4BY (1 page)
9 April 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 February 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 August 2002Secretary's particulars changed (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned;director resigned (1 page)
14 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2001Secretary resigned (2 pages)
13 March 2001Director resigned (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: the britannia suite saint janess buildings 79 oxford street manchester M1 6FR (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Incorporation (11 pages)