Company NameGreenhill Cheshire Limited
Company StatusDissolved
Company Number07667444
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin Arora
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 22 11th Floor
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Simon Arora
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 22 11th Floor
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS

Location

Registered AddressSuite 22 11th Floor
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Rani 1 Hawksford Jersey LTD
50.00%
Ordinary
1 at £1Rani 2 Hawksford Jersey LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,513
Cash£52,706
Current Liabilities£84,071

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
22 July 2014Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/10/2013 as it was not properly delivered.
(17 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
17 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2012 (16 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2013Director's details changed for Robin Arora on 1 September 2012 (2 pages)
3 October 2013Director's details changed for Robin Arora on 1 September 2012 (2 pages)
3 October 2013Director's details changed for Mr Simon Arora on 1 September 2012 (2 pages)
3 October 2013Registered office address changed from , Suite 1 2nd Floor, Station House Stamford New Road, Altrincham, Cheshire, WA14 1EP, United Kingdom on 3 October 2013 (1 page)
3 October 2013Director's details changed for Mr Simon Arora on 1 September 2012 (2 pages)
3 October 2013Registered office address changed from , Suite 1 2nd Floor, Station House Stamford New Road, Altrincham, Cheshire, WA14 1EP, United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 22/07/2014.
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2014
(5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2011Appointment of Mr Simon Arora as a director (3 pages)
13 June 2011Incorporation (44 pages)