Company NameGreenlite (Manchester) Limited
Company StatusDissolved
Company Number02608492
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NamePaula Louise Shorland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(same day as company formation)
RoleProposed Director
Correspondence Address88 High Street
Langholm
Dumfriesshire
DG13 0DH
Scotland
Secretary NamePaula Louise Shorland
NationalityBritish
StatusClosed
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address88 High Street
Langholm
Dumfriesshire
DG13 0DH
Scotland
Director NameTina Ellen Cocking
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(4 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 28 August 2007)
RoleConsultant
Correspondence Address3 Herne Poplar Farm Cottage
Park Road, Toddington
Dunstable
Bedfordshire
LU5 6HG
Director NameBarry Paul Caveney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleElectrician
Correspondence Address6 Garbrook Avenue
Higher Blackley
Manchester
Lancashire
M9 0SS
Director NameJonathon James Shorland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleElectrician
Correspondence Address204 Victoria Avenue
Higher Blackley
Manchester
M9 0RR
Director NameMr Kenneth Barry Shorland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address8 Coldstream Avenue
Blackley
Manchester
Lancashire
M9 6PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2,682
Cash£22
Current Liabilities£60,743

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
27 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2004Return made up to 27/04/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2002Registered office changed on 20/03/02 from: pioneer house lodge street middleton manchester M24 6AA (1 page)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
12 May 1999Return made up to 08/05/99; no change of members (4 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Return made up to 08/05/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
7 May 1997Return made up to 08/05/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
27 March 1997Registered office changed on 27/03/97 from: 14A delauneys road crumpsall manchester greater manchester M8 6QS (1 page)
7 June 1996Return made up to 08/05/96; no change of members (4 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
4 July 1995Particulars of mortgage/charge (4 pages)
23 May 1995Return made up to 08/05/95; full list of members (6 pages)