Company NameGreenbooth Ltd
Company StatusDissolved
Company Number00720150
CategoryPrivate Limited Company
Incorporation Date2 April 1962(62 years, 1 month ago)
Dissolution Date24 June 2017 (6 years, 10 months ago)
Previous NameGreenbooth Construction Co Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Edward Leo Dunne
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(29 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 24 June 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Newhouse Crescent
Norden
Rochdale
Greater Manchester
OL11 5RR
Director NameMr Christopher John Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(29 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 24 June 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHorse Copper Higher Lakewood, Rakewood Road
Hollingworth Lake
Littleborough
Lancashire
OL15 0AZ
Secretary NameBarbara Mary Jackson
NationalityBritish
StatusClosed
Appointed15 March 2000(37 years, 11 months after company formation)
Appointment Duration17 years, 3 months (closed 24 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Harrop Green
Diggle Saddleworth
Oldham
Lancashire
OL3 5LW
Director NameMr John Patrick Dunne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(41 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 24 June 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Whiteside Fold
Norden
Rochdale
OL12 7PL
Director NameMr Harold Taylor
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1995)
RoleCivil Engineer
Correspondence Address75 Waterworks Road
Waterhead
Oldham
Lancashire
OL4 2JL
Secretary NameMrs Yvonne Taylor
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence Address35 Dorset Avenue
Diggle
Oldham
Lancashire
OL3 5PL
Secretary NameMrs Florence Taylor
NationalityBritish
StatusResigned
Appointed15 January 1993(30 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2000)
RoleSecretary
Correspondence Address75 Waterworks Road
Waterhead
Oldham
Lancashire
OL4 2JL

Location

Registered Address125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£664,106
Cash£267,338
Current Liabilities£867,046

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
1 December 2015Liquidators' statement of receipts and payments to 13 March 2015 (12 pages)
1 December 2015Liquidators statement of receipts and payments to 13 March 2015 (12 pages)
11 June 2014Liquidators statement of receipts and payments to 13 March 2014 (12 pages)
11 June 2014Liquidators' statement of receipts and payments to 13 March 2014 (12 pages)
15 April 2013Registered office address changed from Hunt Lane Chadderton Oldham Lancs OL9 0LR on 15 April 2013 (1 page)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Statement of affairs with form 4.19 (14 pages)
21 March 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Company name changed greenbooth construction co LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Accounts for a small company made up to 30 April 2011 (5 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100,000
(7 pages)
3 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
19 October 2010Director's details changed for Mr Christopher John Taylor on 12 August 2010 (2 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
25 January 2010Director's details changed for Mr Edward Leo Dunne on 1 November 2009 (2 pages)
25 January 2010Director's details changed for John Patrick Dunne on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Christopher John Taylor on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Christopher John Taylor on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mr Edward Leo Dunne on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for John Patrick Dunne on 1 November 2009 (2 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
7 January 2009Return made up to 28/12/08; full list of members (5 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
6 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
13 February 2007Return made up to 28/12/06; full list of members (3 pages)
23 November 2006Accounts for a small company made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 28/12/05; full list of members (8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
31 January 2003Return made up to 28/12/02; full list of members (8 pages)
1 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 December 2001Return made up to 28/12/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
16 February 2000Return made up to 28/12/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 December 1998Return made up to 28/12/98; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1997Return made up to 28/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 February 1996Return made up to 28/12/95; no change of members (4 pages)
21 October 1993Particulars of mortgage/charge (3 pages)