Company NameGreen Light Energy Solutions Ltd
Company StatusDissolved
Company Number07395445
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian Michael Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPinfold Barn Lymm Road
Thelwall
Warrington
WA4 2TG
Director NameMaureen June Dunford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPinfold Barn Lymm Road
Thelwall
Warrington
WA4 2TG
Secretary NameMaureen June Dunford
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPinfold Barn Lymm Road
Thelwall
Warrington
WA4 2TG
Director NameMrs Kirsty Jane Rodney
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(1 year after company formation)
Appointment Duration4 years, 9 months (closed 02 August 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Claremont Avenue
Heaton Chapel
Stockport
Cheshire
SK4 4QR

Contact

Websitegreenlightenergysolutions.co.uk
Email address[email protected]
Telephone01925 751400
Telephone regionWarrington

Location

Registered Address18 Claremont Avenue
Heaton Chapel
Stockport
Cheshire
SK4 4QR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

70 at £1Brian Davies
70.00%
Ordinary
30 at £1Maureen Dunford
30.00%
Ordinary

Financials

Year2014
Net Worth-£5,318
Cash£13,107
Current Liabilities£23,260

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2015Director's details changed for Mr Brian Michael Davies on 14 April 2014 (2 pages)
7 October 2015Secretary's details changed for Maureen June Dunford on 14 April 2014 (1 page)
7 October 2015Director's details changed for Maureen June Dunford on 14 April 2014 (2 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2013Director's details changed for Ms Kirsty Jane Davies on 29 April 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2012Secretary's details changed for Maureen Jane Dunford on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
19 November 2012Director's details changed for Maureen June Dunford on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Ms Kirsty Jane Davies on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Brian Michael Davies on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
23 December 2011Registered office address changed from 64 Moorland Road Woodsmoor Stockport Cheshire SK2 7AX on 23 December 2011 (1 page)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 October 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
20 October 2011Appointment of Ms Kirsty Jane Davies as a director (2 pages)
9 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)