Company NameGreenbrook Construction Limited
Company StatusDissolved
Company Number05968266
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date24 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Merriel Anne Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 24 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtterpool Meols Wood
Churchtown
Southport
Merseyside
PR9 7QQ
Director NameMr Philip Duckett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hambleton Close
Longton
Preston
PR4 5DQ
Director NameMr James Dennis Spencer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
Freshfield
Formby
Merseyside
L37 1LN
Secretary NameMr Philip Duckett
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hambleton Close
Longton
Preston
PR4 5DQ
Director NamePaul Jackson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address1 Beckinsale Close
Halewood
Merseyside
L26 6BD
Director NameStephen Michael Nealon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2011)
RoleArchitectural Design Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Director NameMr Jonathan William Halfpenny
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2009(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Fisher Drive
Southport
Merseyside
PR9 7DS
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressDeloitte Llp PO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

10k at £1James Spencer
20.00%
Ordinary A
10k at £1Jayne Silcock
20.00%
Ordinary B
10k at £1Katherine Spencer
20.00%
Ordinary B
10k at £1Merriel Johnson
20.00%
Ordinary B
10k at £1Sophie Spencer
20.00%
Ordinary B

Financials

Year2014
Turnover£545,452
Gross Profit£545,452
Net Worth£31,230
Cash£1,137
Current Liabilities£271,530

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
24 May 2013Return of final meeting in a members' voluntary winding up (7 pages)
24 May 2013Return of final meeting in a members' voluntary winding up (7 pages)
24 May 2013Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc" (1 page)
24 May 2013Resolution insolvency:special resolution ;- "books,records.etc" (1 page)
19 April 2013Liquidators statement of receipts and payments to 18 March 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
19 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
20 April 2012Termination of appointment of Philip Duckett as a secretary on 20 April 2012 (1 page)
20 April 2012Termination of appointment of Philip Duckett as a director (1 page)
20 April 2012Termination of appointment of Philip Duckett as a secretary (1 page)
20 April 2012Termination of appointment of Philip Duckett as a director on 20 April 2012 (1 page)
30 March 2012Declaration of solvency (3 pages)
30 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-19
(2 pages)
30 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 30 March 2012 (2 pages)
30 March 2012Declaration of solvency (3 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 30 March 2012 (2 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 50,000
(6 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 50,000
(6 pages)
12 July 2011Termination of appointment of Jonathon Halfpenny as a director (1 page)
12 July 2011Termination of appointment of Jonathon Halfpenny as a director (1 page)
12 July 2011Termination of appointment of Paul Jackson as a director (1 page)
12 July 2011Termination of appointment of Paul Jackson as a director (1 page)
5 April 2011Full accounts made up to 31 March 2010 (17 pages)
5 April 2011Full accounts made up to 31 March 2010 (17 pages)
2 March 2011Termination of appointment of Stephen Nealon as a director (1 page)
2 March 2011Termination of appointment of Stephen Nealon as a director (1 page)
23 December 2010Appointment of Mrs Merriel Anne Johnson as a director (2 pages)
23 December 2010Appointment of Mrs Merriel Anne Johnson as a director (2 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
22 September 2010Termination of appointment of James Spencer as a director (1 page)
22 September 2010Termination of appointment of James Spencer as a director (1 page)
19 November 2009Appointment of Mr Jonathon William Halfpenny as a director (2 pages)
19 November 2009Appointment of Mr Jonathon William Halfpenny as a director (2 pages)
3 November 2009Director's details changed for Stephen Michael Nealon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Jackson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Jackson on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Paul Jackson on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen Michael Nealon on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Stephen Michael Nealon on 3 November 2009 (2 pages)
3 August 2009Full accounts made up to 31 March 2009 (18 pages)
3 August 2009Full accounts made up to 31 March 2009 (18 pages)
31 October 2008Return made up to 16/10/08; full list of members (5 pages)
31 October 2008Return made up to 16/10/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 March 2008 (18 pages)
13 August 2008Full accounts made up to 31 March 2008 (18 pages)
1 April 2008Director appointed stephen michael nealon (2 pages)
1 April 2008Director appointed stephen michael nealon (2 pages)
9 November 2007Return made up to 16/10/07; full list of members (3 pages)
9 November 2007Return made up to 16/10/07; full list of members (3 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane, st. Helens merseyside WA11 8LZ (1 page)
22 August 2007Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane, st. Helens merseyside WA11 8LZ (1 page)
3 April 2007Ad 16/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 April 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
3 April 2007Nc inc already adjusted 16/03/07 (2 pages)
3 April 2007Nc inc already adjusted 16/03/07 (2 pages)
3 April 2007Ad 16/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
16 October 2006Incorporation (16 pages)
16 October 2006Incorporation (16 pages)