Company NameGreen World Metals Limited
Company StatusDissolved
Company Number06725748
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameProfessional & Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Yosif Petrov Brankov
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBulgarian
StatusClosed
Appointed11 April 2017(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 27 February 2018)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressApex Self Storage Manchester Abattoir, Riverpark R
Manchester
M40 2XP
Director NameMr Gerardo Castro Rivera
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCosta Rican
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceCosta Rica
Correspondence AddressRosta House 144 Castle Street
Edgeley
SK3 9JH
Director NameMr Sahi Thierry Siaba
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIvorian
StatusResigned
Appointed03 April 2015(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex Self Storage Manchester Abattoir, Riverpark R
Manchester
M40 2XP
Director NameMr Sahi Thierry Siaba
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIvorian
StatusResigned
Appointed16 May 2017(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex Self Storage Manchester Abattoir, Riverpark R
Manchester
M40 2XP
Secretary NameHipret Limited (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence AddressRosta House 144 Castle Street
Edgeley
Stockport
Cheshire
SK3 9JH
Secretary NameGEA Management Ltd (Corporation)
StatusResigned
Appointed15 June 2017(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2017)
Correspondence AddressApex House Manchester Abattoir, Riverpark Road
Manchester
M40 2XP

Contact

Websitegreenworldmetals.co.uk
Email address[email protected]
Telephone0161 4295307
Telephone regionManchester

Location

Registered AddressApex Self Storage
Manchester Abattoir, Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Gerardo Castro Rivera
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,624
Cash£7,561
Current Liabilities£113,185

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
16 October 2017Termination of appointment of Gea Management Ltd as a secretary on 5 October 2017 (1 page)
16 October 2017Termination of appointment of Sahi Thierry Siaba as a director on 3 October 2017 (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Cessation of Gerardo Castro Rivera as a person with significant control on 30 June 2017 (1 page)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Notification of Maria Raffaela Vitiello as a person with significant control on 30 June 2017 (2 pages)
20 June 2017Appointment of Gea Management Ltd as a secretary on 15 June 2017 (2 pages)
16 May 2017Appointment of Mr Sahi Thierry Siaba as a director on 16 May 2017 (2 pages)
24 April 2017Appointment of Mr Yosif Petrov Brankov as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Sahi Thierry Siaba as a director on 12 April 2017 (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Registered office address changed from Rosta House 144 Castle Street Edgeley SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Termination of appointment of Hipret Limited as a secretary on 1 December 2014 (1 page)
22 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 April 2015Appointment of Mr Sahi Thierry Siaba as a director on 3 April 2015 (2 pages)
9 April 2015Appointment of Mr Sahi Thierry Siaba as a director on 3 April 2015 (2 pages)
9 April 2015Termination of appointment of Gerardo Castro Rivera as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Gerardo Castro Rivera as a director on 9 April 2015 (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
14 August 2013Amended accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ United Kingdom on 8 December 2011 (2 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 March 2011Statement of company's objects (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2011Statement of company's objects (2 pages)
22 February 2011Company name changed professional & services LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
22 February 2011Change of name notice (2 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Gerardo Castro Rivera on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Gerardo Castro Rivera on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Hipret Limited on 1 October 2009 (2 pages)
16 October 2008Incorporation (15 pages)