Company NameGreen Roof Offsets Limited
Company StatusDissolved
Company Number06504992
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameDeborah Wales
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Nook
Backford
Chester
Cheshire
CH2 4BQ
Wales
Secretary NameWalter Stobie
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 The Nook
Backford
Chester
Cheshire
CH2 4BQ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.greenroofoffsets.co.uk
Telephone01244 851796
Telephone regionChester

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Deborah Wales
80.00%
Ordinary
5 at £1Mark Shipley
5.00%
Ordinary
15 at £1Janet Walton
15.00%
Ordinary

Financials

Year2014
Net Worth-£26,128
Current Liabilities£26,169

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
26 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Deborah Wales on 14 February 2010 (2 pages)
21 August 2009Capitals not rolled up (2 pages)
5 August 2009Return made up to 15/02/09; full list of members (3 pages)
7 July 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Director appointed deborah wales (2 pages)
18 March 2008Secretary appointed walter stobie (2 pages)
15 February 2008Incorporation (16 pages)