Company NameCorporate Green Limited
Company StatusDissolved
Company Number07277411
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 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 NameMr Michael Goodman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Canoton Place
Northwich
Cheshire
CW8 1HL
Director NameScott Archibald Reid
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address423 Laburnum Road
Diew Park
Glasgow
G71 5NG
Scotland

Location

Registered AddressUnit 6 Leftwich Warehouse
Queen Street
Northwich
Cheshire
CW9 5JN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

500 at £1Scott Reid
50.00%
Ordinary
250 at £1Claire Goodman
25.00%
Ordinary
250 at £1Michael Goodman
25.00%
Ordinary

Financials

Year2014
Net Worth£2,849
Cash£1,949
Current Liabilities£71,164

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (3 pages)
18 July 2014Application to strike the company off the register (3 pages)
15 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Incorporation (34 pages)
8 June 2010Incorporation (34 pages)