Burscough
Lancashire
L40 0SD
Director Name | Mr Markus Jan Wierenga |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martland Mill Mart Lane Burscough Lancashire L40 0SD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Philip John Hirst |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Mr Richard Ian Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Website | greenswitchsolutions.co.uk |
---|
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Eva Raikidou 7.14% Ordinary H |
---|---|
1 at £1 | Gemma Heaton 7.14% Ordinary G |
1 at £1 | Jennifer Gill 7.14% Ordinary I |
1 at £1 | Josh Hellawell 7.14% Ordinary J |
1 at £1 | Mark Van Rij 7.14% Ordinary C |
1 at £1 | Samuel Jones 7.14% Ordinary K |
1 at £1 | Simon Newall 7.14% Ordinary E |
1 at £1 | Taibah Rehman 7.14% Ordinary L |
1 at £1 | Tina Macdonald 7.14% Ordinary D |
1 at £1 | Tom Ghannad 7.14% Ordinary B |
2 at £1 | Markus Jan Wierenga 14.29% Ordinary A |
2 at £1 | Pier Marco Campolucci-bordi 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £136,915 |
Cash | £25,244 |
Current Liabilities | £565,641 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 17 December 2016 (overdue) |
---|
12 September 2011 | Delivered on: 24 September 2011 Satisfied on: 9 July 2013 Persons entitled: HRR3 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee, zeus capital limited, and to anyone whom loan notes 2012 of the chargor are transferred under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property, assets and undertaking. Fully Satisfied |
---|
14 September 2023 | Liquidators' statement of receipts and payments to 17 July 2023 (18 pages) |
---|---|
13 September 2022 | Liquidators' statement of receipts and payments to 17 July 2022 (18 pages) |
18 October 2021 | Removal of liquidator by court order (16 pages) |
18 October 2021 | Appointment of a voluntary liquidator (3 pages) |
2 September 2021 | Liquidators' statement of receipts and payments to 17 July 2021 (18 pages) |
22 September 2020 | Liquidators' statement of receipts and payments to 17 July 2020 (17 pages) |
26 August 2020 | Appointment of a voluntary liquidator (3 pages) |
26 August 2020 | Removal of liquidator by court order (10 pages) |
18 September 2019 | Liquidators' statement of receipts and payments to 17 July 2019 (18 pages) |
15 November 2018 | Registered office address changed from C/O Frp Advisory Llp Ship Canal House 98 King Street Manchester Lancashire M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
24 September 2018 | Liquidators' statement of receipts and payments to 17 July 2018 (18 pages) |
26 September 2017 | Liquidators' statement of receipts and payments to 17 July 2017 (21 pages) |
26 September 2017 | Liquidators' statement of receipts and payments to 17 July 2017 (21 pages) |
21 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2016 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD to C/O Frp Advisory Llp Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 9 August 2016 (2 pages) |
9 August 2016 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD to C/O Frp Advisory Llp Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 9 August 2016 (2 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Statement of affairs with form 4.19 (8 pages) |
3 August 2016 | Appointment of a voluntary liquidator (1 page) |
3 August 2016 | Statement of affairs with form 4.19 (8 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
3 August 2016 | Appointment of a voluntary liquidator (1 page) |
3 August 2016 | Resolutions
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
17 February 2015 | Secretary's details changed (1 page) |
17 February 2015 | Secretary's details changed for {officer_name} (1 page) |
17 February 2015 | Director's details changed for Pier Marco Campolucci Bordi on 16 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Pier Marco Campolucci Bordi on 16 February 2015 (2 pages) |
17 February 2015 | Secretary's details changed (1 page) |
16 February 2015 | Director's details changed for Mr Markus Jan Wierenga on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Markus Jan Wierenga on 16 February 2015 (2 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (16 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (16 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (16 pages) |
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 June 2014 | Director's details changed for Markus Jan Wierenga on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Markus Jan Wierenga on 18 June 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 October 2013 | Termination of appointment of Philip Hirst as a director (1 page) |
18 October 2013 | Termination of appointment of Philip Hirst as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Termination of appointment of Richard Hughes as a director (1 page) |
29 August 2013 | Termination of appointment of Richard Hughes as a director (1 page) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Satisfaction of charge 1 in full (4 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Registered office address changed from , 6 Stanley Street, Liverpool, Merseyside, L1 6AF on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from , 6 Stanley Street, Liverpool, Merseyside, L1 6AF on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from , 6 Stanley Street, Liverpool, Merseyside, L1 6AF on 1 November 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Appointment of Mr Philip John Hirst as a director (2 pages) |
3 October 2011 | Appointment of Mr Philip John Hirst as a director (2 pages) |
3 October 2011 | Appointment of Mr Richard Ian Hughes as a director (2 pages) |
3 October 2011 | Appointment of Mr Richard Ian Hughes as a director (2 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
30 September 2011 | Resolutions
|
30 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
30 September 2011 | Resolutions
|
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Company name changed linghurst LTD\certificate issued on 27/07/11
|
27 July 2011 | Company name changed linghurst LTD\certificate issued on 27/07/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Change of name notice (2 pages) |
7 March 2011 | Registered office address changed from , Granite Buildings 6 Stanley St, Liverpool, L1 6AF on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from , Granite Buildings 6 Stanley St, Liverpool, L1 6AF on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from , Granite Buildings 6 Stanley St, Liverpool, L1 6AF on 7 March 2011 (2 pages) |
4 February 2011 | Director's details changed for Marco Campolucci Bordi on 2 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Marco Campolucci Bordi on 2 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Marco Campolucci Bordi on 2 February 2011 (2 pages) |
25 January 2011 | Appointment of Markus Jan Wierenga as a director (3 pages) |
25 January 2011 | Appointment of Marco Campolucci Bordi as a director (3 pages) |
25 January 2011 | Appointment of Markus Jan Wierenga as a director (3 pages) |
25 January 2011 | Appointment of Marco Campolucci Bordi as a director (3 pages) |
11 January 2011 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 January 2011 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 11 January 2011 (1 page) |
3 December 2010 | Incorporation (20 pages) |
3 December 2010 | Incorporation (20 pages) |