Company NameGreenerair Limited
Company StatusDissolved
Company Number07361548
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Glenn Gradwell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Smithills Croft Road
Bolton
BL1 6LN
Director NameMr Thomas Gibson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Amberley Close North Baddesley
Southampton
Hampshire
SO52 9HG
Director NameMr Paul Antony Greenough
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address24 Riding Gate
Bolton
Greater Manchester
BL2 4DH
Director NameMr Teodor Vicas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Smithills Croft Road
Bolton
BL1 6LN

Location

Registered Address23 Smithills Croft Road
Bolton
BL1 6LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

30 at £1Glenn Gradwell
33.33%
Ordinary
30 at £1Paul Antony Greenough
33.33%
Ordinary
30 at £1Teodor Vicas
33.33%
Ordinary

Accounts

Latest Accounts29 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
12 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 90
(3 pages)
5 May 2015Termination of appointment of Teodor Vicas as a director on 10 March 2015 (1 page)
5 May 2015Termination of appointment of Paul Antony Greenough as a director on 10 March 2015 (1 page)
26 June 2014Total exemption small company accounts made up to 29 September 2013 (8 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 90
(5 pages)
28 June 2013Total exemption small company accounts made up to 29 September 2012 (8 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
18 April 2013Appointment of Mr Glenn Gradwell as a director (2 pages)
18 April 2013Appointment of Mr Teodor Vicas as a director (2 pages)
18 April 2013Termination of appointment of Thomas Gibson as a director (1 page)
23 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from Drove House 14 Bakers Drove Rownhams Southampton Hampshire SO16 8AD England on 23 November 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
31 May 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2010Incorporation (21 pages)