Company NameGreenleas Technology Services Limited
Company StatusDissolved
Company Number04468414
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameDavid Stott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 week after company formation)
Appointment Duration2 years, 9 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressGreenleas House
Winthrop Park
Oxton
Wirral
CH43 6XQ
Wales
Secretary NameSusan Stott
NationalityBritish
StatusClosed
Appointed01 July 2002(1 week after company formation)
Appointment Duration2 years, 9 months (closed 05 April 2005)
RoleSecretary
Correspondence AddressGreenleas House
Winthrop Park
Oxton
Wirral
CH43 6XQ
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressGreenleas House, Winthrop Park
Oxton
Wirral
CH43 6XQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£12,519
Cash£1,323
Current Liabilities£22,027

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 August 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New secretary appointed (1 page)
24 June 2002Incorporation (12 pages)