Company NameGreenside Foods Ltd
Company StatusDissolved
Company Number06378314
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 6 months ago)
Dissolution Date23 February 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Benjamin Philip Ellis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(1 month after company formation)
Appointment Duration9 years, 4 months (closed 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Mordechai Gershon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(1 month after company formation)
Appointment Duration9 years, 4 months (closed 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Mordechai Gershon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKurpas House, Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMartin Shanks
NationalityBritish
StatusResigned
Appointed25 October 2007(1 month after company formation)
Appointment Duration5 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address1 Holmfield Road
Fulwood
Preston
PR2 8EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£419,821
Cash£43
Current Liabilities£648,343

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Notice of move from Administration to Dissolution on 9 November 2016 (36 pages)
28 July 2016Administrator's progress report to 22 June 2016 (14 pages)
3 March 2016Result of meeting of creditors (2 pages)
17 February 2016Statement of administrator's proposal (34 pages)
11 February 2016Statement of affairs with form 2.14B (7 pages)
12 January 2016Registered office address changed from 49-53 Bury New Road Prestwich Manchester M25 9JY to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 12 January 2016 (2 pages)
7 January 2016Appointment of an administrator (1 page)
15 December 2015Registration of charge 063783140001, created on 15 December 2015 (24 pages)
4 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Mr Mordechai Gershon on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from Kurpas House, Greenside Way Middleton Manchester M24 1SW on 26 September 2011 (1 page)
8 February 2011Appointment of Mr Mordechai Gershon as a director (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Termination of appointment of Mordechai Gershon as a director (1 page)
13 October 2010Director's details changed for Mr Mordechai Gershon on 20 September 2010 (2 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Benjamin Philip Ellis on 10 December 2009 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 November 2008Return made up to 21/09/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary martin shanks (1 page)
12 November 2007Accounting reference date extended from 31/12/07 to 31/12/08 (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
31 October 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
21 September 2007Incorporation (9 pages)