Company NamePaddy Greengrass Limited
Company StatusDissolved
Company Number06951103
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Neill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleGardening
Country of ResidenceEngland
Correspondence Address847 Burnley Road
Bury
Lancashire
BL9 5JT
Secretary NameMrs Sharelle Devaney Windsor
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address847 Burnley Road
Bury
Lancashire
BL9 5JT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressLancaster House 70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,307
Cash£2,613
Current Liabilities£6,840

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Director's details changed for Patrick Neill on 3 July 2010 (2 pages)
6 July 2010Secretary's details changed for Sharelle Devaney Windsor on 3 July 2010 (1 page)
6 July 2010Secretary's details changed for Sharelle Devaney Windsor on 3 July 2010 (1 page)
6 July 2010Director's details changed for Patrick Neill on 3 July 2010 (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 July 2010Secretary's details changed for Sharelle Devaney Windsor on 3 July 2010 (1 page)
6 July 2010Director's details changed for Patrick Neill on 3 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 July 2009Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page)
30 July 2009Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page)
8 July 2009Ad 03/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
8 July 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2009Secretary appointed sharelle devaney windsor (2 pages)
8 July 2009Secretary appointed sharelle devaney windsor (2 pages)
8 July 2009Director appointed patrick neill (2 pages)
8 July 2009Director appointed patrick neill (2 pages)
3 July 2009Appointment terminated director yomtov jacobs (1 page)
3 July 2009Incorporation (9 pages)
3 July 2009Incorporation (9 pages)
3 July 2009Appointment Terminated Director yomtov jacobs (1 page)