Company NameGreen Tech UK Ltd
Company StatusDissolved
Company Number03811191
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameSkytech Worldwide Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Falah Salim Abod
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanes Moor
21 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameDr Faiza Hadi
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDanes Moor
21 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameDr Zaki Al-Tamimi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCheadle Royal Business Park
Oakfield Road
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Accounts made up to 31 July 2008 (6 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
13 October 2008Return made up to 21/07/08; no change of members (7 pages)
13 October 2008Return made up to 21/07/08; no change of members (7 pages)
19 May 2008Accounts made up to 31 July 2007 (6 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
22 December 2007Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2007Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
3 December 2007Company name changed skytech worldwide LTD\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed skytech worldwide LTD\certificate issued on 03/12/07 (2 pages)
4 August 2007Return made up to 21/07/07; full list of members (6 pages)
4 August 2007Return made up to 21/07/07; full list of members (6 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
17 May 2007Accounts made up to 31 July 2006 (6 pages)
16 March 2007Registered office changed on 16/03/07 from: building e brooks drive cheadle royal business park cheadle stockport SK3 3GP (1 page)
16 March 2007Registered office changed on 16/03/07 from: building e brooks drive cheadle royal business park cheadle stockport SK3 3GP (1 page)
8 January 2007Registered office changed on 08/01/07 from: gpc house crown royal park shawcross street stockport cheshire SK1 3HB (1 page)
8 January 2007Registered office changed on 08/01/07 from: gpc house crown royal park shawcross street stockport cheshire SK1 3HB (1 page)
11 August 2006Return made up to 21/07/06; full list of members (6 pages)
11 August 2006Return made up to 21/07/06; full list of members (6 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
11 May 2006Accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 21/07/05; full list of members (6 pages)
27 July 2005Return made up to 21/07/05; full list of members (6 pages)
11 May 2005Accounts made up to 31 July 2004 (6 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 21/07/04; full list of members (6 pages)
26 July 2004Return made up to 21/07/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
18 May 2004Accounts made up to 31 July 2003 (6 pages)
14 July 2003Return made up to 21/07/03; full list of members (6 pages)
14 July 2003Return made up to 21/07/03; full list of members (6 pages)
13 March 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
13 March 2003Accounts made up to 31 July 2002 (6 pages)
15 July 2002Return made up to 21/07/02; full list of members (6 pages)
15 July 2002Return made up to 21/07/02; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
24 April 2002Accounts made up to 31 July 2001 (4 pages)
20 September 2001Return made up to 21/07/01; full list of members (6 pages)
20 September 2001Return made up to 21/07/01; full list of members (6 pages)
28 March 2001Accounts made up to 31 July 2000 (6 pages)
28 March 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
2 August 2000Return made up to 21/07/00; full list of members (6 pages)
2 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Registered office changed on 28/03/00 from: gpc house crown royal park shawcross street stockport SK1 3HB (1 page)
28 March 2000Registered office changed on 28/03/00 from: gpc house crown royal park shawcross street stockport SK1 3HB (1 page)
21 March 2000Registered office changed on 21/03/00 from: grether house crown royal industrial park shawcross street stockport cheshire SK1 3HB (1 page)
21 March 2000Registered office changed on 21/03/00 from: grether house crown royal industrial park shawcross street stockport cheshire SK1 3HB (1 page)
18 February 2000Registered office changed on 18/02/00 from: unit 1 greenheys business centre pencroft way manchester lancashire M15 6JJ (1 page)
18 February 2000Registered office changed on 18/02/00 from: unit 1 greenheys business centre pencroft way manchester lancashire M15 6JJ (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
21 July 1999Incorporation (12 pages)