Company NameGreen Hill International Limited
Company StatusDissolved
Company Number05202622
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameFleetness 371 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAbbas Khan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAfghani
StatusClosed
Appointed02 December 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address8 Tinline Street
Bury
Lancashire
BL9 7HG
Director NameMukhammad Dzhakhangir Riaz
Date of BirthApril 1965 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed02 February 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressBuilding 2 Street 29
Planetnaya
125167 Moscow
Russia
Secretary NameAbbas Khan
NationalityAfghani
StatusClosed
Appointed02 February 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address8 Tinline Street
Bury
Lancashire
BL9 7HG
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address3rd Floor
3 Stevenson Square
Manchester
M1 1DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 September 2007Return made up to 10/08/07; full list of members (2 pages)
10 October 2006Return made up to 10/08/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 123 deansgate manchester M3 2BU (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
15 October 2004Company name changed fleetness 371 LIMITED\certificate issued on 15/10/04 (2 pages)
10 August 2004Incorporation (26 pages)