Company NameGreater Manchester Treestation Ltd
Company StatusConverted / Closed
Company Number06495111
CategoryConverted / Closed
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NamePhilip David Benn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleSelf Employed Arborist
Country of ResidenceUnited Kingdom
Correspondence Address161 Hamilton Road
Longsight
Manchester
M13 0PQ
Director NameMr Simon James Chislett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleSelf Employed Designer
Country of ResidenceEngland
Correspondence Address161 Hamilton Road
Congsight
Manchester
Lancashire
M13 0PQ
Secretary NamePhilip David Benn
NationalityEnglish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleSelf Employed Arborist
Country of ResidenceUnited Kingdom
Correspondence Address161 Hamilton Road
Longsight
Manchester
M13 0PQ
Director NameMr Patrick Alexander Howe Browne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard Vaughan Street
West Gorton
Manchester
M12 5FQ
Director NameMatthew James Fawcett
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(3 years, 8 months after company formation)
Appointment Duration5 months (closed 06 March 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Rockdove Avenue
Manchester
M15 5EH

Location

Registered AddressThe Yard Vaughan Street
West Gorton
Manchester
M12 5FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 March 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/02/2012
(1 page)
6 March 2012Forms b & z to convert to i&ps on 02/03/12 (2 pages)
6 March 2012Forms b & z to convert to i&ps on 02/03/12 (2 pages)
6 March 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/02/2012
(1 page)
9 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
9 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
9 February 2012Annual return made up to 6 February 2012 no member list (6 pages)
5 January 2012Registered office address changed from 161 Hamilton Road Longsight Manchester Greater Manchester M13 0PQ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 161 Hamilton Road Longsight Manchester Greater Manchester M13 0PQ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 161 Hamilton Road Longsight Manchester Greater Manchester M13 0PQ on 5 January 2012 (1 page)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
31 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
17 October 2011Appointment of Matthew James Fawcett as a director (2 pages)
17 October 2011Appointment of Matthew James Fawcett as a director (2 pages)
29 September 2011Appointment of Mr Patrick Alexander Howe Browne as a director (2 pages)
29 September 2011Appointment of Mr Patrick Alexander Howe Browne as a director (2 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
25 February 2011Annual return made up to 6 February 2011 no member list (4 pages)
25 February 2011Annual return made up to 6 February 2011 no member list (4 pages)
25 February 2011Annual return made up to 6 February 2011 no member list (4 pages)
17 May 2010Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
17 May 2010Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page)
2 March 2010Annual return made up to 6 February 2010 no member list (3 pages)
2 March 2010Director's details changed for Philip David Benn on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 no member list (3 pages)
2 March 2010Director's details changed for Simon James Chislett on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Philip David Benn on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Philip David Benn on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon James Chislett on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 no member list (3 pages)
2 March 2010Director's details changed for Simon James Chislett on 2 March 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
2 March 2009Annual return made up to 06/02/09 (2 pages)
2 March 2009Annual return made up to 06/02/09 (2 pages)
6 February 2008Incorporation (25 pages)
6 February 2008Incorporation (25 pages)