Company NameGreen Networks Limited
Company StatusDissolved
Company Number05898248
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameCPS Connections Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2011)
RoleBusiness Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Secretary NamePaul Madders Formby
NationalityBritish
StatusClosed
Appointed20 August 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2011)
RoleBusiness Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NameMr Richard Tonkinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Selwood Terrace
London
SW7 3QN
Director NameMr Raymond Bob Tonkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2007)
RoleCo Director
Country of ResidenceGuernsey
Correspondence AddressLe Vauquiedor Manor
Le Vauquiedor St Martin
Guernsey
Channel Islands
GY4 6UY
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens, Hedge End
Southampton
Hants
SO30 2NE

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Registered office address changed from 1st Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 1St Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 26 October 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
4 June 2009Accounts made up to 31 August 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 February 2009Company name changed cps connections LTD\certificate issued on 25/02/09 (2 pages)
24 February 2009Company name changed cps connections LTD\certificate issued on 25/02/09 (2 pages)
24 September 2008Return made up to 07/08/08; full list of members (4 pages)
24 September 2008Return made up to 07/08/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 June 2008Accounts made up to 31 August 2007 (2 pages)
4 December 2007Registered office changed on 04/12/07 from: 4 bradwall court, bradwall sandbach cheshire CW11 1GE (1 page)
4 December 2007Registered office changed on 04/12/07 from: 4 bradwall court, bradwall sandbach cheshire CW11 1GE (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
29 August 2007Return made up to 07/08/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 4 bradwell court bradwell sandbach cheshire CW11 1GE (1 page)
29 August 2007Registered office changed on 29/08/07 from: 4 bradwell court bradwell sandbach cheshire CW11 1GE (1 page)
29 August 2007Return made up to 07/08/07; full list of members (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Incorporation (15 pages)
7 August 2006Incorporation (15 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)