Company NameGreencourt Developments Limited
Company StatusDissolved
Company Number06259252
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Steven John Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
OL7 9EB
Director NameMr Ian Franklin Whilby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
OL7 9EB
Secretary NameMs Maureen Angela Whilby
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tweed Close
Altrincham
Cheshire
WA14 4UH

Location

Registered Address81 Taunton Road
Ashton-Under-Lyne
OL7 9EB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Whilby
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Appointment of Mr Steven John Taylor as a director on 30 November 2016 (2 pages)
13 December 2016Termination of appointment of Ian Franklin Whilby as a director on 30 November 2016 (1 page)
13 December 2016Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 81 Taunton Road Ashton-Under-Lyne OL7 9EB on 13 December 2016 (1 page)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 January 2016Director's details changed for Mr Ian Franklin Whilby on 6 January 2016 (2 pages)
23 November 2015Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 November 2015 (1 page)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
16 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 August 2011Termination of appointment of Maureen Whilby as a secretary (1 page)
6 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 July 2009Return made up to 25/05/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
21 July 2008Return made up to 25/05/08; full list of members (3 pages)
25 May 2007Incorporation (14 pages)