Company NameGreenleaf Solutions Limited
Company StatusDissolved
Company Number04746304
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameChing Yau Yu
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address10 Wilson Fold Avenue
Horwich
Lancashire
BL6 4LT
Secretary NameMr Fong Hing Yu
NationalityBritish
StatusClosed
Appointed25 September 2003(5 months after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address10 Wilson Fold Avenue
Lostock
Bolton
Lancashire
BL6 4LT
Director NameVictor Wai Lon Yu
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 week, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2003)
RoleCompany Director
Correspondence Address10 Wilson Fold Avenue
Lostock
Horwich
BL6 4LT
Secretary NameChing Yau Yu
NationalityBritish
StatusResigned
Appointed08 May 2003(1 week, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2003)
RoleCompany Director
Correspondence Address10 Wilson Fold Avenue
Horwich
Lancashire
BL6 4LT
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address48 Faulkner Street
Manchester
M1 4FH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,520
Cash£503
Current Liabilities£15,470

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
2 June 2006Return made up to 28/04/06; full list of members (2 pages)
3 January 2006Amended accounts made up to 30 April 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 July 2005Return made up to 28/04/05; full list of members (2 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2004Return made up to 28/04/04; full list of members (2 pages)
28 November 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
9 September 2003Director's particulars changed (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2003New secretary appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Registered office changed on 14/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 May 2003Secretary resigned (1 page)