Company NameGreenedge Computing Ltd
Company StatusDissolved
Company Number09733026
CategoryPrivate Limited Company
Incorporation Date14 August 2015(8 years, 8 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous NamePunch And Juicy Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tom Dawson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 202 Court Hill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMr Tom Dawson
StatusClosed
Appointed31 March 2017(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 23 November 2021)
RoleCompany Director
Correspondence AddressOffice 202 Court Hill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressOffice 202 Court Hill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Confirmation statement made on 13 August 2017 with updates (3 pages)
7 April 2017Appointment of Mr Tom Dawson as a secretary on 31 March 2017 (2 pages)
7 April 2017Appointment of Mr Tom Dawson as a secretary on 31 March 2017 (2 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
6 April 2017Appointment of Mr Tom Dawson as a director on 31 March 2017 (2 pages)
6 April 2017Registered office address changed from Office 202 Courhill House Water Lane Wilmslow Cheshire SK9 5AJ England to Office 202 Court Hill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Office 202 Courhill House Water Lane Wilmslow Cheshire SK9 5AJ England to Office 202 Court Hill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Bryan Anthony Thornton as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Tom Dawson as a director on 31 March 2017 (2 pages)
6 April 2017Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 202 Courhill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 202 Courhill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Bryan Anthony Thornton as a director on 31 March 2017 (1 page)
7 October 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
7 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 October 2016Appointment of Mr Bryan Anthony Thornton as a director on 6 October 2016 (2 pages)
7 October 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
7 October 2016Appointment of Mr Bryan Anthony Thornton as a director on 6 October 2016 (2 pages)
5 October 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 October 2016 (1 page)
19 August 2016Termination of appointment of Peter Valaitis as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Peter Valaitis as a director on 19 August 2016 (1 page)
19 August 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 August 2016 (1 page)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 1
(20 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 1
(20 pages)