Company NameDAVE Green Mechanical Services Limited
Company StatusDissolved
Company Number06138802
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Peter Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Capesthorne Road, Hazel Grove
Stockport
SK7 6BP
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Peter Green
100.00%
Ordinary

Financials

Year2014
Net Worth£5,891
Cash£1,249
Current Liabilities£49,231

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Voluntary strike-off action has been suspended (1 page)
8 May 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
19 March 2014Application to strike the company off the register (3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David Peter Green on 5 March 2010 (2 pages)
24 May 2010Director's details changed for David Peter Green on 5 March 2010 (2 pages)
24 May 2010Director's details changed for David Peter Green on 5 March 2010 (2 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 05/03/09; full list of members (3 pages)
12 May 2009Return made up to 05/03/09; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED, suite 102 newton hse, the quadrant, birchwood pk, birchwood warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED, suite 102 newton hse, the quadrant, birchwood pk, birchwood warrington WA3 6FW (1 page)
27 June 2008Return made up to 05/03/08; full list of members (3 pages)
27 June 2008Return made up to 05/03/08; full list of members (3 pages)
14 April 2008Appointment terminated secretary joelle gibson (1 page)
14 April 2008Appointment terminated secretary joelle gibson (1 page)
5 March 2007Incorporation (8 pages)
5 March 2007Incorporation (8 pages)