Company NameGreen Apprentices Trust
Company StatusDissolved
Company Number04612199
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Kevin Patrick Griffin
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Heathfield Square
Knutsford
Cheshire
WA16 0AD
Director NameMr Kevin Patrick Griffin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 09 June 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address20 Heathfield Square
Knutsford
Cheshire
WA16 0AD
Director NameMs Alison Ruth O'Donovan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Victoria Square
St Helens
Merseyside
WA10 1HH
Director NamePeter William Davis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address23 Paddock Drive
Parkgate
South Wirral
L64 6TQ
Director NameIan David Ellis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Mandeville Street
Liverpool
Merseyside
L4 5TJ
Director NameMichael John O Brian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCharity Director
Correspondence Address4 Windlebrook Cres.
St. Helens
Merseyside
WA10 6DY
Director NameWendy Pickering
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2004)
RoleLocal Government Officer
Correspondence Address34 Hinckley Road
St. Helens
Merseyside
WA11 9HY
Director NameGeoffrey Peter Williams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2006)
RoleConst Man
Correspondence Address22 Irvine Road
Birkenhead
Merseyside
CH42 6RB
Wales
Director NameIreland Steven
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address176 Clipsley Lane
Haydock
Merseyside
WA11 0HU

Location

Registered Address20 Heathfield Square
Knutsford
Cheshire
WA16 0AD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Application to strike the company off the register (3 pages)
15 December 2014Annual return made up to 9 December 2014 no member list (4 pages)
15 December 2014Annual return made up to 9 December 2014 no member list (4 pages)
31 August 2014Full accounts made up to 31 May 2014 (12 pages)
27 May 2014Termination of appointment of Ian David Ellis as a director on 5 September 2012 (1 page)
27 May 2014Termination of appointment of Ian David Ellis as a director on 5 September 2012 (1 page)
15 April 2014Appointment of Ms Alison Ruth O'donovan as a director on 3 March 2014 (2 pages)
15 April 2014Appointment of Ms Alison Ruth O'donovan as a director on 3 March 2014 (2 pages)
25 February 2014Full accounts made up to 31 May 2013 (12 pages)
20 December 2013Annual return made up to 9 December 2013 no member list (3 pages)
20 December 2013Annual return made up to 9 December 2013 no member list (3 pages)
26 February 2013Full accounts made up to 31 May 2012 (13 pages)
17 December 2012Annual return made up to 9 December 2012 no member list (4 pages)
17 December 2012Annual return made up to 9 December 2012 no member list (4 pages)
28 March 2012Full accounts made up to 31 May 2011 (12 pages)
19 December 2011Annual return made up to 9 December 2011 no member list (4 pages)
19 December 2011Annual return made up to 9 December 2011 no member list (4 pages)
16 December 2011Termination of appointment of Ireland Steven as a director on 31 May 2010 (1 page)
1 March 2011Full accounts made up to 31 May 2010 (12 pages)
6 January 2011Annual return made up to 9 December 2010 no member list (5 pages)
6 January 2011Annual return made up to 9 December 2010 no member list (5 pages)
9 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
2 September 2010Registered office address changed from Unit F Knowsley Business Resource Centre Admin Road Knowsley Industrial Park Kirkby L33 7TX on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Unit F Knowsley Business Resource Centre Admin Road Knowsley Industrial Park Kirkby L33 7TX on 2 September 2010 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (12 pages)
7 January 2010Annual return made up to 9 December 2009 no member list (4 pages)
7 January 2010Director's details changed for Kevin Patrick Griffin on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ian David Ellis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Kevin Patrick Griffin on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ireland Steven on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ireland Steven on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 9 December 2009 no member list (4 pages)
7 January 2010Director's details changed for Ian David Ellis on 7 January 2010 (2 pages)
3 March 2009Full accounts made up to 31 March 2008 (12 pages)
13 January 2009Annual return made up to 09/12/08 (3 pages)
13 January 2009Director's change of particulars / ian ellis / 04/11/2008 (1 page)
26 June 2008Annual return made up to 09/12/07 (3 pages)
26 June 2008Registered office changed on 26/06/2008 from knowsley business resource centr unit b admin road knowsley industrial park kirkby L33 7TX (1 page)
4 February 2008Full accounts made up to 31 March 2007 (12 pages)
25 January 2008Director resigned (1 page)
14 April 2007Full accounts made up to 31 March 2006 (11 pages)
24 March 2007New director appointed (2 pages)
30 January 2007Annual return made up to 09/12/06 (4 pages)
9 January 2006New director appointed (1 page)
9 January 2006Annual return made up to 09/12/05 (5 pages)
9 January 2006New director appointed (1 page)
21 November 2005Full accounts made up to 31 March 2005 (12 pages)
5 January 2005Director resigned (1 page)
5 January 2005Annual return made up to 09/12/04
  • 363(287) ‐ Registered office changed on 05/01/05
(4 pages)
5 January 2005Director resigned (1 page)
12 October 2004Full accounts made up to 31 March 2004 (12 pages)
8 February 2004Annual return made up to 09/12/03 (4 pages)
5 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 July 2003New director appointed (2 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 February 2003Director resigned (1 page)
9 December 2002Incorporation (24 pages)