Company NameGreenside Construction Limited
Company StatusDissolved
Company Number02526821
CategoryPrivate Limited Company
Incorporation Date31 July 1990(33 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Maureen Bailey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(1 year after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Pentland Way
Newton
Hyde
Cheshire
SK14 4US
Director NameMr Paul Bailey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(1 year after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Pentland Way
Hyde
Cheshire
SK14 4US
Secretary NameJanet Osborne
NationalityBritish
StatusClosed
Appointed31 July 1991(1 year after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address49 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DR
Director NameJanet Osborne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleDirector/Company Secretary
Correspondence Address49 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DR
Director NameMr Mark Bethwaite
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(7 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Feilden Place
Finiscowles
Blackburn
Lancashire
BB2 5EX
Director NameStephen McCann
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2008)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodstock Avenue
Reddish
Stockport
Cheshire
SK5 7HX
Director NameAidan Royce
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1994(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address11 The Shires
Benny Lane Droylsden
Manchester
M43 7ER
Director NameMr Rodney Igoe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 May 2001)
RoleCompany Director
Correspondence Address3 Woodcote View
Dean Row
Wilmslow
Cheshire
SK9 2DT
Director NameMr Stephen Clive Helliwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Wallbridge
Ingoe
Northumberland
NE20 0SX
Director NameAidan Patrick Royce
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2001(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 July 2002)
RoleSenior Estimator
Correspondence Address57 Broadhurst
Denton
Manchester
M34 3TN

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,318,108
Gross Profit£741,345
Cash£58,938
Current Liabilities£1,056,624

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
10 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2006C/O;-replacement of liquidator (5 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
23 December 2005Liquidators statement of receipts and payments (5 pages)
13 December 2005Registered office changed on 13/12/05 from: south central 11 peter street manchester M2 5LG (1 page)
9 December 2005S/S cert:-release of liquidator (1 page)
29 November 2005S of s release of liquidator (1 page)
30 June 2005Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (6 pages)
13 June 2003Statement of affairs (13 pages)
13 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 June 2003Appointment of a voluntary liquidator (1 page)
31 May 2003Registered office changed on 31/05/03 from: greenside house richmond court richmond street ashton under lyne lancashire OL6 7ES (1 page)
14 August 2002Director resigned (1 page)
14 January 2002Full accounts made up to 31 March 2001 (21 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: greenside house wellington road ashton under lyne lancashire OL6 7EA (1 page)
7 December 2001New director appointed (2 pages)
15 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 May 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 March 2000 (18 pages)
23 August 2000Return made up to 31/07/00; full list of members (7 pages)
6 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Full accounts made up to 31 March 1999 (17 pages)
2 February 1999Full accounts made up to 31 March 1998 (17 pages)
12 October 1998Return made up to 31/07/98; full list of members (8 pages)
23 June 1998Registered office changed on 23/06/98 from: unit 10 cavendish street industrial est. Wellington road ashton-under-lyne OL6 7EA (1 page)
9 March 1998New director appointed (2 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Return made up to 31/07/97; no change of members (4 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
15 August 1997Full accounts made up to 31 March 1997 (16 pages)
15 October 1996Full accounts made up to 31 March 1996 (16 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 July 1995 (17 pages)
20 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
27 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)