Company NameGreenrise Solutions Limited
Company StatusDissolved
Company Number05768561
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(5 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameMr Paul Bell
NationalityBritish
StatusClosed
Appointed31 July 2008(2 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
NationalityBritish
StatusResigned
Appointed11 September 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2008)
RoleCo Secretary
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address10 The Edge Clowes Street
Salford
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Paul Bell
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
27 November 2020Application to strike the company off the register (1 page)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from Unit 3 Bureau 5 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Unit 3 Bureau 5 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Unit 3 Bureau 5 22 Eden Street Kingston upon Thames Surrey KT1 1DN on 7 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 September 2009Return made up to 04/04/09; full list of members (5 pages)
8 September 2009Return made up to 04/04/08; full list of members (5 pages)
8 September 2009Return made up to 04/04/09; full list of members (5 pages)
8 September 2009Return made up to 04/04/08; full list of members (5 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (1 page)
9 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 October 2008Appointment terminated secretary caroline bannan (1 page)
15 October 2008Secretary appointed paul bell (1 page)
15 October 2008Secretary appointed paul bell (1 page)
15 October 2008Appointment terminated secretary caroline bannan (1 page)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
25 April 2007Return made up to 04/04/07; full list of members (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 2006Registered office changed on 28/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 April 2006Incorporation (6 pages)
4 April 2006Incorporation (6 pages)