Company NameGreen's Of Southery Limited
Company StatusDissolved
Company Number06291764
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 9 months ago)
Dissolution Date10 July 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Mary Elizabeth Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haynes Close
Catshill
Bromsgrove
Worcestershire
B61 0LX
Director NameMr Robert Joseph Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haynes Close
Catshill
Bromsgrove
Worcestershire
B61 0LX
Director NameMr Geoffrey Green
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTor Side
Water Hall Lane, Penistone
Sheffield
South Yorkshire
S36 8EQ
Director NameMr Peter Matthew Green
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clough Head
Penistone
Sheffield
S36 6UA
Secretary NameMr Geoffrey Green
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTor Side
Water Hall Lane, Penistone
Sheffield
South Yorkshire
S36 8EQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

150k at £1Tllp001 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£170,313
Current Liabilities£974,360

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Notice of move from Administration to Dissolution (10 pages)
9 April 2014Administrator's progress report to 3 April 2014 (10 pages)
9 April 2014Administrator's progress report to 3 April 2014 (10 pages)
13 December 2013Administrator's progress report to 14 October 2013 (11 pages)
25 October 2013Notice of vacation of office by administrator (7 pages)
27 September 2013Notice of extension of period of Administration (1 page)
27 September 2013Administrator's progress report to 19 September 2013 (13 pages)
14 May 2013Administrator's progress report to 7 April 2013 (13 pages)
14 May 2013Administrator's progress report to 7 April 2013 (13 pages)
19 December 2012Notice of deemed approval of proposals (1 page)
3 December 2012Statement of administrator's proposal (15 pages)
18 October 2012Registered office address changed from 24 Market Street Bromsgrove Worcestershire B61 8DA United Kingdom on 18 October 2012 (2 pages)
17 October 2012Appointment of an administrator (1 page)
16 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 150,000
(5 pages)
3 January 2012Appointment of Mr Robert Joseph Wilson as a director (2 pages)
3 January 2012Registered office address changed from Victoria Mills 402 Wakefield Road, Denby Dale Huddersfield, Yorkshire HD8 8RP on 3 January 2012 (1 page)
3 January 2012Termination of appointment of Geoffrey Green as a director (1 page)
3 January 2012Appointment of Mrs Mary Elizabeth Wilson as a director (2 pages)
3 January 2012Registered office address changed from Victoria Mills 402 Wakefield Road, Denby Dale Huddersfield, Yorkshire HD8 8RP on 3 January 2012 (1 page)
3 January 2012Termination of appointment of Geoffrey Green as a secretary (1 page)
3 January 2012Termination of appointment of Peter Green as a director (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2009Return made up to 25/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Return made up to 25/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / peter green / 01/08/2007 (1 page)
11 December 2007Ad 10/11/07--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
5 November 2007Nc inc already adjusted 20/08/07 (2 pages)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
25 June 2007Incorporation (11 pages)