Company NameGreen Process Limited
Company StatusDissolved
Company Number06651035
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameWiggins Resources Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Adrian Wiggins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSally Mount Wellfield Lane
Latham
Ormskirk
Lancashire
L40 6HH
Director NameMr Homayon Houshmand
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2016(8 years after company formation)
Appointment Duration4 years, 6 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameAdam Robert Wiggins
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSallymount
Wellfield Lane
Lathom Ormskirk
Lancashire
L40 6HH
Director NameMr Ben James Wiggins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleSales Mgr
Country of ResidenceUnited Kingdom
Correspondence Address29 Crosshall Brow
Westhead
Ormskirk
Lancashire
L40 6JD
Director NameSusan Catherine Elizabeth Wiggins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSallymount
Wellfield Lane
Lathom Ormskirk
Lancashire
L40 6HH
Secretary NameSusan Catherine Elizabeth Wiggins
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSallymount
Wellfield Lane
Lathom Ormskirk
Lancashire
L40 6HH
Director NameMr Ben James Wiggins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2016(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Clive Adrian Wiggins
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
12 October 2017Termination of appointment of Susan Catherine Elizabeth Wiggins as a secretary on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Ben James Wiggins as a director on 11 October 2017 (1 page)
11 October 2017Notification of Homayon Houshmand as a person with significant control on 11 October 2017 (2 pages)
18 August 2017Notification of Ben James Wiggins as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
18 August 2017Notification of Clive Adrian Wiggins as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 2 August 2016 (1 page)
29 July 2016Appointment of Mr Homayon Houshmand as a director on 23 July 2016 (2 pages)
29 July 2016Appointment of Mr Ben James Wiggins as a director on 23 July 2016 (2 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
23 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 February 2012Termination of appointment of Adam Wiggins as a director (2 pages)
29 February 2012Termination of appointment of Ben Wiggins as a director (2 pages)
29 February 2012Termination of appointment of Susan Wiggins as a director (2 pages)
13 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Adam Robert Wiggins on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ben James Wiggins on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Adam Robert Wiggins on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Ben James Wiggins on 1 October 2009 (2 pages)
1 June 2010Registered office address changed from 32 Derby Street Ormskirk L39 2BY Uk on 1 June 2010 (3 pages)
1 June 2010Registered office address changed from 32 Derby Street Ormskirk L39 2BY Uk on 1 June 2010 (3 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed wiggins resources LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 August 2009Return made up to 18/07/09; full list of members (4 pages)
6 October 2008Director appointed adam robert wiggins (2 pages)
6 October 2008Director appointed clive adrian wiggins (3 pages)
6 October 2008Director and secretary appointed susan catherine wiggins (3 pages)
6 October 2008Director appointed ben james wiggins (2 pages)
3 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
18 July 2008Incorporation (12 pages)