Company NameClean Green Products Limited
DirectorPaul Michael Fordham
Company StatusDissolved
Company Number03108730
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePaul Armstrong
NationalityBritish
StatusCurrent
Appointed29 October 1996(1 year after company formation)
Appointment Duration27 years, 6 months
RoleForeman
Correspondence Address4 Heaviley Grove
Horwich
Bolton
BL6 7QG
Director NamePaul Michael Fordham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleForeman
Correspondence Address120 New Street Ridgway
Blackrod
Bolton
Gr Manchester
BL6 5AF
Director NameNeil Armstrong
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleWagon Driver
Correspondence Address81 Smallbrook Lane
Leigh
Lancashire
WN7 5PZ
Secretary NameDavid Kenyon
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Marlow Close
Birchwood
Warrington
WA3 7PE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address469 Darwen Road
Bromley Cross
Bolton
Gt Manchester
BL7 9DZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 April 2006Dissolved (1 page)
1 February 2000Completion of winding up (1 page)
1 February 2000Dissolution deferment (1 page)
4 August 1999Order of court to wind up (2 pages)
30 March 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1998Return made up to 02/10/97; no change of members (4 pages)
7 January 1998Full accounts made up to 31 October 1996 (11 pages)
21 November 1996Ad 19/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1996Return made up to 02/10/96; full list of members (6 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
5 October 1995Secretary resigned (2 pages)
2 October 1995Incorporation (30 pages)