Company NameGreen Cat Company Ltd
Company StatusDissolved
Company Number02586598
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 2 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Gerald Barnes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(14 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 20 April 2021)
RoleCo Manager
Country of ResidenceEngland
Correspondence Address11 River Bank Way
Glossop
Derbyshire
SK13 8SN
Director NameMilan Lusser
Date of BirthMarch 1925 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 1991(same day as company formation)
RoleAttorney Economic Consultant
Correspondence AddressDentenbergstrasse 50
Worb Ch-3076
Switzerland
Secretary NameMr Gerald Barnes
NationalityBritish
StatusResigned
Appointed14 April 1994(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 River Bank Way
Glossop
Derbyshire
SK13 8SN
Secretary NameIan Watkins
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2009)
RoleCompany Director
Correspondence Address25 Dunstan Street
Bolton
Lancashire
BL2 6AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegreencat91.co.uk

Location

Registered AddressHyde Park House
Cartwright Street
Hyde
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4k at £1Gerald Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£28,617
Cash£17,046
Current Liabilities£21,106

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
22 September 2016Registered office address changed from Suite 7 2nd Floor Orient House Newton Street Hyde Cheshire SK14 4RY to C/O Cas Accounts Hyde Park House Cartwright Street Hyde SK14 4EH on 22 September 2016 (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,000
(3 pages)
23 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
3 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
2 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,000
(3 pages)
10 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
10 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,000
(3 pages)
5 March 2013Registered office address changed from C/O G J Cross Accountants Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT England on 5 March 2013 (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from Suite 7 2Nd Floor Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from C/O G J Cross Accountants Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Suite 7 2Nd Floor Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 5 March 2013 (1 page)
8 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Ian Watkins as a secretary (1 page)
17 July 2010Termination of appointment of Ian Watkins as a secretary (1 page)
28 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
17 May 2010Registered office address changed from 1a Sandwich Street Walkden, Worsley Manchester M28 3XN on 17 May 2010 (1 page)
14 May 2009Return made up to 28/02/09; full list of members (3 pages)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from 2ND floor trafford suite charlton house, chester road old trafford manchester M16 0GW (1 page)
25 November 2008Total exemption full accounts made up to 30 September 2008 (12 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
18 April 2007Return made up to 28/02/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 19B school road sale manchester M33 7XX (1 page)
21 December 2006Return made up to 28/02/06; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 30 September 2006 (13 pages)
8 November 2005Secretary resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 11 riverbank way shirebrook park glossop derbyshire SK13 8SN (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005Total exemption full accounts made up to 30 September 2005 (13 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
22 March 2004Return made up to 28/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2002Total exemption full accounts made up to 30 September 2002 (13 pages)
25 April 2002Return made up to 28/02/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 March 1999Return made up to 28/02/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 April 1998Accounts for a small company made up to 30 September 1996 (8 pages)
9 March 1998Return made up to 28/02/98; full list of members (6 pages)
7 April 1997Return made up to 28/02/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 May 1995Accounts for a small company made up to 30 September 1993 (8 pages)
7 March 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)