Company NameGreenbooth Developments Limited
Company StatusDissolved
Company Number01055174
CategoryPrivate Limited Company
Incorporation Date19 May 1972(51 years, 11 months ago)
Dissolution Date7 May 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(19 years, 7 months after company formation)
Appointment Duration31 years, 4 months (closed 07 May 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHorse Copper Higher Lakewood, Rakewood Road
Hollingworth Lake
Littleborough
Lancashire
OL15 0AZ
Director NameMr Harold Taylor
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1995)
RoleCivil Engineer
Correspondence Address75 Waterworks Road
Waterhead
Oldham
Lancashire
OL4 2JL
Director NameMrs Florence Taylor
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(19 years, 7 months after company formation)
Appointment Duration29 years, 8 months (resigned 29 August 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Westdown Gardens
High Crompton
Shaw
Oldham
OL2 5PW
Secretary NameMrs Florence Taylor
NationalityBritish
StatusResigned
Appointed28 December 1991(19 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address75 Waterworks Road
Waterhead
Oldham
Lancashire
OL4 2JL
Secretary NameBarbara Mary Jackson
NationalityBritish
StatusResigned
Appointed15 March 2000(27 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Harrop Green
Diggle Saddleworth
Oldham
Lancashire
OL3 5LW
Secretary NameMrs Jean Taylor
StatusResigned
Appointed01 February 2013(40 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 October 2021)
RoleCompany Director
Correspondence AddressNorden House Hunt Lane
Chadderton
Oldham
OL9 0LR

Contact

Websitegreenbooth.co.uk

Location

Registered AddressC/O Fortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

250 at £1Mrs Florence Taylor
5.00%
Ordinary
2.4k at £1Mr C.j. Taylor
47.50%
Ordinary
2.4k at £1Mrs C.j. Tupling
47.50%
Ordinary

Financials

Year2014
Net Worth£813,834
Cash£353,799
Current Liabilities£1,699

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 July 2004Delivered on: 12 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the former delph station site delph saddleworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 January 1986Delivered on: 16 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate on the north side of ashton street, little lever, bolton, greater manchester.
Outstanding
8 January 1986Delivered on: 16 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate on the south side of chadwick street little lever bolton greater manchester.
Outstanding
8 January 1986Delivered on: 16 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate on the north side of ladyshore road little lever, bolton, greater manchester.
Outstanding
26 February 1981Delivered on: 4 March 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands, hereditaments & premises on the south east side of wash brook chadderton title no:- gm 210554.
Outstanding
26 November 1979Delivered on: 3 December 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sunfield park, diggle, oldham gm 99597 together with all fixtures present & future.
Outstanding
6 October 1977Delivered on: 14 October 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands and premises sunfield park, diggle, oldham, greater manchester title no gm 99597 with all fixtures whatsoever present and future.
Outstanding

Filing History

27 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 April 2020 (2 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
29 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 January 2018Registered office address changed from 141 Union Street Oldham OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 29 January 2018 (1 page)
19 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000
(5 pages)
26 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(5 pages)
13 August 2014Registered office address changed from Norden House Hunt Lane Chadderton Oldham OL9 0LR to 141 Union Street Oldham OL1 1TE on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Norden House Hunt Lane Chadderton Oldham OL9 0LR to 141 Union Street Oldham OL1 1TE on 13 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(5 pages)
27 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 February 2013Appointment of Mrs Jean Taylor as a secretary (2 pages)
19 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 February 2013Appointment of Mrs Jean Taylor as a secretary (2 pages)
18 February 2013Termination of appointment of Barbara Jackson as a secretary (1 page)
18 February 2013Termination of appointment of Barbara Jackson as a secretary (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2011Registered office address changed from 141 Union Street Oldham OL1 1TE United Kingdom on 3 February 2011 (1 page)
3 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
3 February 2011Registered office address changed from 141 Union Street Oldham OL1 1TE United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 141 Union Street Oldham OL1 1TE United Kingdom on 3 February 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Registered office address changed from Hunt Lane Chadderton Nr Oldham OL9 0LR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Hunt Lane Chadderton Nr Oldham OL9 0LR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Hunt Lane Chadderton Nr Oldham OL9 0LR on 1 February 2011 (1 page)
19 October 2010Director's details changed for Mr Christopher John Taylor on 12 August 2010 (2 pages)
19 October 2010Director's details changed for Mr Christopher John Taylor on 12 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 January 2010Director's details changed for Mrs Florence Taylor on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Mrs Florence Taylor on 1 November 2009 (2 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Florence Taylor on 1 November 2009 (2 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
15 January 2008Return made up to 28/12/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 February 2007Return made up to 28/12/06; full list of members (3 pages)
7 February 2007Return made up to 28/12/06; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 April 2006Return made up to 28/12/05; full list of members (7 pages)
24 April 2006Return made up to 28/12/05; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
31 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 December 2001Return made up to 28/12/01; full list of members (6 pages)
18 December 2001Return made up to 28/12/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 January 2001Return made up to 28/12/00; full list of members (6 pages)
19 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 September 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)
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 (6 pages)
16 February 2000Return made up to 28/12/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (6 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)
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)
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
(5 pages)
26 February 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
18 February 1997Return made up to 28/12/96; no change of members (4 pages)
18 February 1997Return made up to 28/12/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)