Company NameClive Green Ltd
DirectorChristopher Paul Wild
Company StatusActive - Proposal to Strike off
Company Number06054738
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 2 months ago)
Previous NamesGrimsby Pubs Limited and GPL Properties No.18 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Paul Wild
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Devonshire Road
Worsley
Manchester
M28 3PT
Director NameMr Paul Michael Weeks
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre Innovation Way
Europark
Grimsby
N E Lincs
DN37 9TT
Director NameMr Adam Caan
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(13 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Girton Street
Salford
M7 1UR
Director NameMrs Aysha Ahmed
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(13 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Devonshire Road
Worsley
Manchester
M28 3PT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2008(11 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2009)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2008(11 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2009)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 46 Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Weeks
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,226
Current Liabilities£116,541

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 July 2021 (2 years, 8 months ago)
Next Return Due5 August 2022 (overdue)

Filing History

3 March 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
21 December 2020Termination of appointment of Aysha Ahmed as a director on 23 April 2020 (1 page)
21 December 2020Notification of Christopher Wild as a person with significant control on 12 February 2020 (2 pages)
21 December 2020Cessation of Aysha Ahmed as a person with significant control on 23 April 2020 (1 page)
21 December 2020Appointment of Mr Christopher Paul Wild as a director on 12 February 2020 (2 pages)
17 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
16 September 2020Registered office address changed from Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England to Unit 46 Devonshire Road Worsley Manchester M28 3PT on 16 September 2020 (1 page)
15 September 2020Cessation of Adam Caan as a person with significant control on 23 April 2020 (1 page)
15 September 2020Notification of Aysha Ahmed as a person with significant control on 23 April 2020 (2 pages)
15 September 2020Termination of appointment of Adam Caan as a director on 23 April 2020 (1 page)
14 September 2020Appointment of Mrs Aysha Ahmed as a director on 23 April 2020 (2 pages)
30 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-20
(3 pages)
29 June 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 June 2020Confirmation statement made on 16 January 2018 with updates (4 pages)
29 June 2020Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 June 2020Withdraw the company strike off application (1 page)
16 June 2020Confirmation statement made on 16 January 2017 with updates (5 pages)
15 June 2020Micro company accounts made up to 31 December 2015 (2 pages)
15 June 2020Micro company accounts made up to 31 December 2016 (3 pages)
15 June 2020Unaudited abridged accounts made up to 31 December 2018 (10 pages)
15 June 2020Unaudited abridged accounts made up to 31 December 2017 (9 pages)
22 April 2020Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 22 April 2020 (1 page)
31 January 2020Registered office address changed from Innovation Centre Innovation Way Europark Grimsby N E Lincs DN37 9TT to 31 Girton Street Salford M7 1UR on 31 January 2020 (1 page)
29 January 2020Appointment of Mr Adam Caan as a director on 27 January 2020 (2 pages)
29 January 2020Notification of Adam Caan as a person with significant control on 27 January 2020 (2 pages)
29 January 2020Termination of appointment of Paul Michael Weeks as a director on 27 January 2020 (1 page)
31 March 2016Voluntary strike-off action has been suspended (1 page)
31 March 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
28 January 2016Director's details changed for Mr Paul Michael Weeks on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Paul Michael Weeks on 1 January 2016 (2 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
1 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 June 2015Director's details changed for Mr Paul Michael Weeks on 3 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Paul Michael Weeks on 3 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Paul Michael Weeks on 3 June 2015 (2 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (1 page)
29 September 2014Micro company accounts made up to 31 December 2013 (1 page)
5 June 2014Company name changed grimsby pubs LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed grimsby pubs LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 April 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
25 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from , Unit 12 Merlin Centre, County Oak Way, Crawley, West Sussex, RH11 7XA, United Kingdom on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Unit 12 Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA United Kingdom on 19 February 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from Suite G4 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL England on 14 February 2012 (1 page)
14 February 2012Registered office address changed from , Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, RH10 7SL, England on 14 February 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
8 April 2011Registered office address changed from , Suite 94 Worth Corner Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Suite 94 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Suite 94 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 8 April 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 October 2010Registered office address changed from Unit G2 the Innovation Centre Innovation Way, Europarc Grimsby North East Lincolnshire DN37 9TT England on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from , Unit G2 the Innovation Centre, Innovation Way, Europarc, Grimsby, North East Lincolnshire, DN37 9TT, England on 12 October 2010 (2 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Annual return made up to 16 January 2010 (14 pages)
2 August 2010Annual return made up to 16 January 2010 (14 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Restoration by order of the court (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 9 woad lane great coates grimsby DN37 9NB (1 page)
3 September 2009Appointment terminated secretary same-day company services LIMITED (1 page)
3 September 2009Appointment terminated secretary same-day company services LIMITED (1 page)
3 September 2009Director appointed mr paul weeks (1 page)
3 September 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
3 September 2009Director appointed wildman & battell LIMITED (1 page)
3 September 2009Return made up to 16/01/08; full list of members (5 pages)
3 September 2009Director appointed mr paul weeks (1 page)
3 September 2009Appointment terminated director wildman & battell LIMITED (1 page)
3 September 2009Restoration by order of the court (2 pages)
3 September 2009Secretary appointed same-day company services LIMITED (1 page)
3 September 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
3 September 2009Director appointed wildman & battell LIMITED (1 page)
3 September 2009Secretary appointed same-day company services LIMITED (1 page)
3 September 2009Appointment terminated director wildman & battell LIMITED (1 page)
3 September 2009Registered office changed on 03/09/2009 from, 9 woad lane, great coates, grimsby, DN37 9NB (1 page)
3 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 September 2009Return made up to 16/01/09; full list of members (8 pages)
3 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 September 2009Return made up to 16/01/08; full list of members (5 pages)
3 September 2009Return made up to 16/01/09; full list of members (8 pages)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
16 January 2007Incorporation (11 pages)
16 January 2007Incorporation (11 pages)