Pontefract
West Yorkshire
WF8 4JB
Director Name | Mr Alexander Murray |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Shelley Way Wirral Merseyside CH48 3LQ Wales |
Director Name | Mr Neil James Ferris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 January 2016) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 47 High Street Belton South Yorkshire DN9 1NR |
Director Name | Mr Robert Layfield Allan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | 2 The Gables Level Road, Hawarden Deeside Clwyd CH5 3GB Wales |
Director Name | Mr John Stuart Elwin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 122 Irby Road Wirral Merseyside CH61 6XQ Wales |
Director Name | Pauline Ann Hewitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | 323 Upton Lane Widnes Cheshire WA8 9AG |
Secretary Name | Mr Robert Layfield Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 2 The Gables Level Road, Hawarden Deeside Clwyd CH5 3GB Wales |
Secretary Name | Pauline Ann Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 February 2010) |
Role | Company Director |
Correspondence Address | 323 Upton Lane Widnes Cheshire WA8 9AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £251,254 |
Gross Profit | £14,109 |
Net Worth | £39,281 |
Cash | £64,862 |
Current Liabilities | £34,426 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 October 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (7 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (7 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 11 July 2014 (7 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (7 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 11 July 2013 (7 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (7 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (7 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 11 July 2012 (7 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (7 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 11 July 2011 (6 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
5 August 2010 | Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 5 August 2010 (2 pages) |
21 July 2010 | Declaration of solvency (3 pages) |
21 July 2010 | Declaration of solvency (3 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 July 2010 | Appointment of a voluntary liquidator (2 pages) |
20 July 2010 | Appointment of a voluntary liquidator (2 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
3 February 2010 | Registered office address changed from 2Nd Floor Port of Liverpool Building Liverpool Merseyside L3 1BY on 3 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Pauline Hewitt as a secretary (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor Port of Liverpool Building Liverpool Merseyside L3 1BY on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor Port of Liverpool Building Liverpool Merseyside L3 1BY on 3 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Pauline Hewitt as a secretary (1 page) |
14 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Full accounts made up to 30 September 2008 (15 pages) |
27 September 2009 | Full accounts made up to 30 September 2008 (15 pages) |
3 July 2009 | Director appointed alex murray (2 pages) |
3 July 2009 | Director appointed terry bradley (2 pages) |
3 July 2009 | Appointment terminated director pauline hewitt (1 page) |
3 July 2009 | Director appointed alex murray (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Director appointed terry bradley (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Director appointed neil ferris (2 pages) |
3 July 2009 | Appointment terminated director pauline hewitt (1 page) |
3 July 2009 | Director appointed neil ferris (2 pages) |
3 July 2009 | Appointment terminated director robert allan (1 page) |
3 July 2009 | Appointment terminated director robert allan (1 page) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
26 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
4 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
5 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
5 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
25 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (19 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (19 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (18 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (18 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | Return made up to 09/08/03; full list of members
|
4 September 2003 | Return made up to 09/08/03; full list of members
|
25 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
25 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
15 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
6 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
25 August 2000 | Return made up to 09/08/00; full list of members
|
25 August 2000 | Return made up to 09/08/00; full list of members
|
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: mersey waste LIMITED 2ND. Floor port of liverpool building liverpool merseyside L3 1BY (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: mersey waste LIMITED 2ND. Floor port of liverpool building liverpool merseyside L3 1BY (1 page) |
4 October 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
4 October 1999 | Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1999 | Company name changed greenhaze LTD\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed greenhaze LTD\certificate issued on 01/10/99 (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
9 August 1999 | Incorporation (12 pages) |
9 August 1999 | Incorporation (12 pages) |