Company NameGreenfrost Ltd
Company StatusDissolved
Company Number04794034
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNicholas Edward Hopkinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wickentree Holt
Norden
Rochdale
Lancashire
OL12 7PQ
Director NameAlex Stubbs
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cheltenham Road Alkrington
Middleton
Manchester
M24 1HG
Secretary NameNicholas Edward Hopkinson
NationalityBritish
StatusClosed
Appointed24 June 2003(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wickentree Holt
Norden
Rochdale
Lancashire
OL12 7PQ
Secretary NameMr David John Atkinson
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2009)
RoleAccountant
Correspondence Address124 Walton Street
Heywood
Lancashire
OL10 2DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 6a Business Complex
Heywood Old Road
Heywood
Lancashire
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton

Shareholders

50 at 1A Stubbs
50.00%
Ordinary
50 at 1N Hopkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,844
Cash£350
Current Liabilities£52,138

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Director's details changed for Nicholas Edward Hopkinson on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(5 pages)
25 June 2010Registered office address changed from B8D Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 25 June 2010 (1 page)
25 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(5 pages)
25 June 2010Registered office address changed from B8D Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 25 June 2010 (1 page)
25 June 2010Director's details changed for Nicholas Edward Hopkinson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Alex Stubbs on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Alex Stubbs on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Alex Stubbs on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Nicholas Edward Hopkinson on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Return made up to 10/06/09; full list of members (4 pages)
25 August 2009Return made up to 10/06/09; full list of members (4 pages)
14 August 2009Registered office changed on 14/08/2009 from 124 walton street heywood lancashire OL10 2DR (2 pages)
14 August 2009Appointment Terminated Secretary david atkinson (1 page)
14 August 2009Appointment terminated secretary david atkinson (1 page)
14 August 2009Registered office changed on 14/08/2009 from 124 walton street heywood lancashire OL10 2DR (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Return made up to 10/06/08; full list of members (4 pages)
24 July 2008Return made up to 10/06/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
13 July 2007Return made up to 10/06/07; full list of members (7 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Return made up to 10/06/07; full list of members (7 pages)
13 July 2007New secretary appointed (2 pages)
25 June 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
25 June 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
3 July 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
3 July 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
29 June 2006Return made up to 10/06/06; full list of members (7 pages)
29 June 2006Return made up to 10/06/06; full list of members (7 pages)
9 August 2005Return made up to 10/06/05; full list of members (7 pages)
9 August 2005Return made up to 10/06/05; full list of members (7 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
14 October 2004Return made up to 10/06/04; full list of members (7 pages)
14 October 2004Return made up to 10/06/04; full list of members (7 pages)
29 July 2004Registered office changed on 29/07/04 from: new maxdove house, 130 bury new rd, prestwich manchester M25 0AA (1 page)
29 July 2004Registered office changed on 29/07/04 from: new maxdove house, 130 bury new rd, prestwich manchester M25 0AA (1 page)
27 August 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003New director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
25 June 2003Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
25 June 2003Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (9 pages)
10 June 2003Incorporation (9 pages)