Thelwall
Warrington
WA4 2TG
Director Name | Maureen June Dunford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pinfold Barn Lymm Road Thelwall Warrington WA4 2TG |
Secretary Name | Maureen June Dunford |
---|---|
Status | Closed |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinfold Barn Lymm Road Thelwall Warrington WA4 2TG |
Director Name | Mrs Kirsty Jane Rodney |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 August 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Claremont Avenue Heaton Chapel Stockport Cheshire SK4 4QR |
Website | greenlightenergysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 751400 |
Telephone region | Warrington |
Registered Address | 18 Claremont Avenue Heaton Chapel Stockport Cheshire SK4 4QR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
70 at £1 | Brian Davies 70.00% Ordinary |
---|---|
30 at £1 | Maureen Dunford 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,318 |
Cash | £13,107 |
Current Liabilities | £23,260 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2015 | Director's details changed for Mr Brian Michael Davies on 14 April 2014 (2 pages) |
7 October 2015 | Secretary's details changed for Maureen June Dunford on 14 April 2014 (1 page) |
7 October 2015 | Director's details changed for Maureen June Dunford on 14 April 2014 (2 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2013 | Director's details changed for Ms Kirsty Jane Davies on 29 April 2013 (2 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2012 | Secretary's details changed for Maureen Jane Dunford on 19 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Director's details changed for Maureen June Dunford on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Ms Kirsty Jane Davies on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Brian Michael Davies on 19 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
23 December 2011 | Registered office address changed from 64 Moorland Road Woodsmoor Stockport Cheshire SK2 7AX on 23 December 2011 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
20 October 2011 | Appointment of Ms Kirsty Jane Davies as a director (2 pages) |
9 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Incorporation
|