Company NameGreensnook Developments Limited
Company StatusDissolved
Company Number02376321
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameBlocklite Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(1 year, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickledore
Haslingden Old Road Rawtenstall
Rossendale
Lancashire
BB4 8RS
Director NameMr Trevor Anderton Ashworth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(1 year, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
26 Sunnybank Road Helmshore
Rossendale
Lancashire
BB4 4PF
Director NameMr Anthony Gerrard Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(1 year, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor No. 1
Marsden Street
Manchester
M2 1HW
Director NameThomas Patrick Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(1 year, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 18 January 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor No. 1
Marsden Street
Manchester
M2 1HW
Secretary NameMrs Susan Mary Johnson
NationalityBritish
StatusClosed
Appointed20 April 1991(1 year, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address4th Floor No. 1
Marsden Street
Manchester
M2 1HW
Director NameMr John Charles Ashworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 September 2001)
RoleCompany Director
Correspondence AddressBramley Meade Hall
Whalley
Clitheroe
Lancashire
BB7 9AG

Location

Registered Address4th Floor No. 1
Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£130,592
Current Liabilities£229,548

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT on 3 November 2010 (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,000
(6 pages)
20 April 2010Director's details changed for Mr Anthony Gerrard Johnson on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Thomas Patrick Johnson on 20 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mrs Susan Mary Johnson on 20 April 2010 (1 page)
20 April 2010Director's details changed for Mr Anthony Gerrard Johnson on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Thomas Patrick Johnson on 20 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mrs Susan Mary Johnson on 20 April 2010 (1 page)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,000
(6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (5 pages)
20 April 2009Return made up to 20/04/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Registered office changed on 09/06/2008 from link 665 business centre a 56 rossendale lancashire BB4 5HU (1 page)
9 June 2008Registered office changed on 09/06/2008 from link 665 business centre a 56 rossendale lancashire BB4 5HU (1 page)
13 May 2008Return made up to 20/04/08; full list of members (5 pages)
13 May 2008Return made up to 20/04/08; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 May 2006Return made up to 20/04/06; full list of members (3 pages)
8 May 2006Return made up to 20/04/06; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 May 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(4 pages)
25 May 2005Return made up to 20/04/05; full list of members (4 pages)
15 July 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
15 July 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 May 2004Return made up to 20/04/04; no change of members (8 pages)
15 May 2004Return made up to 20/04/04; no change of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 May 2003Return made up to 20/04/03; change of members (8 pages)
30 May 2003Return made up to 20/04/03; change of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
1 July 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 July 2002Return made up to 20/04/02; full list of members (8 pages)
30 April 2001Return made up to 20/04/01; full list of members (8 pages)
30 April 2001Return made up to 20/04/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 May 2000Return made up to 20/04/00; full list of members (8 pages)
8 May 2000Return made up to 20/04/00; full list of members (8 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Return made up to 20/04/99; full list of members (8 pages)
14 July 1998Return made up to 20/04/98; no change of members (6 pages)
14 July 1998Return made up to 20/04/98; no change of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1997Return made up to 20/04/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
20 May 1997Return made up to 20/04/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 August 1996Return made up to 20/04/96; full list of members (8 pages)
6 August 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/96
(8 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 April 1995Return made up to 20/04/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 August 1989Particulars of mortgage/charge (3 pages)
4 August 1989Particulars of mortgage/charge (3 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
18 May 1989Memorandum and Articles of Association (8 pages)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1989Memorandum and Articles of Association (8 pages)
26 April 1989Incorporation (12 pages)
26 April 1989Incorporation (12 pages)