Company NameGreen Guy Limited
Company StatusDissolved
Company Number06804546
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Thomas Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Grosvenor Avenue
West Kirby
Wirral
CH48 7HA
Wales
Secretary NameMargaret Annette Green
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleSecretary
Correspondence Address9 Grosvenor Avenue
West Kirby
Wirral
CH48 7HA
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address9 Grosvenor Avenue
West Kirby
Wirral
CH48 7HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Margaret Annette Green
100.00%
Ordinary

Financials

Year2014
Net Worth£60,803
Cash£93,841
Current Liabilities£33,229

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 February 2014Annual return made up to 28 January 2014 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
10 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 February 2009Secretary appointed margaret annette green (1 page)
11 February 2009Registered office changed on 11/02/2009 from 51 sandhills lane liverpool merseyside L5 9XJ (1 page)
11 February 2009Director appointed david thomas green (1 page)
29 January 2009Appointment terminated director yomtov jacobs (1 page)
28 January 2009Incorporation (9 pages)