Company NamePadraig Greaney Solutions Limited
Company StatusDissolved
Company Number06854582
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Director

Director NameMr Padraig Diarmuid Greaney
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Ravens Court
Dannybrook Douglas
Cork
Ireland

Location

Registered AddressSuite 1, Deanway Technology Centre 2 Wilmslow Road
Handforth
Wilmslow
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1Padraig Diarmuid Greaney
50.00%
Ordinary
25 at £1Catherine Greaney
25.00%
Ordinary
25 at £1Doireann Greaney
25.00%
Ordinary

Financials

Year2014
Net Worth£101
Current Liabilities£9,390

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (1 page)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
10 October 2017Registered office address changed from First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 10 October 2017 (1 page)
10 October 2017Registered office address changed from First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 10 October 2017 (1 page)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (16 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (16 pages)
27 July 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 27 July 2015 (1 page)
27 July 2015Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG to First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 27 July 2015 (1 page)
27 July 2015Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG to First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 27 July 2015 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

Statement of capital on 2015-10-05
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 05/10/2015
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

Statement of capital on 2015-10-05
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 05/10/2015
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Director's details changed for Mr Padraig Diarmuid Greaney on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Padraig Diarmuid Greaney on 28 May 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
21 March 2009Incorporation (18 pages)
21 March 2009Incorporation (18 pages)