4 Brindley Road Old Trafford
Manchester
Lancashire
M16 9HQ
Director Name | Mr Martin Andrew Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Nexus City Works 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ |
Director Name | Mr Martin Andrew Cook |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Nexus City Works 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ |
Director Name | Mr Charles David Cook |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Brindley Road Manchester M16 9HQ |
Website | gogreena.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 242943615 |
Telephone region | Mobile |
Registered Address | The Copper Room Deva Centre Trinity Way Salford M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,359 |
Cash | £582 |
Current Liabilities | £475,684 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2016 | Final Gazette dissolved following liquidation (1 page) |
20 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (10 pages) |
24 March 2016 | Liquidators statement of receipts and payments to 27 January 2016 (10 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (10 pages) |
31 July 2015 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
31 July 2015 | Court order INSOLVENCY:re block transfer replacement of liq (11 pages) |
31 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 February 2015 | Statement of affairs with form 4.19 (7 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Statement of affairs with form 4.19 (7 pages) |
9 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 January 2015 | Registered office address changed from 4 Brindley Road Manchester M16 9HQ to The Copper Room Deva Centre Trinity Way Salford M3 7BG on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 4 Brindley Road Manchester M16 9HQ to The Copper Room Deva Centre Trinity Way Salford M3 7BG on 13 January 2015 (1 page) |
26 November 2014 | Company name changed zeven energy LTD\certificate issued on 26/11/14
|
26 November 2014 | Company name changed zeven energy LTD\certificate issued on 26/11/14
|
24 November 2014 | Termination of appointment of Martin Andrew Cook as a director on 8 July 2014 (1 page) |
24 November 2014 | Termination of appointment of Martin Andrew Cook as a director on 8 July 2014 (1 page) |
24 November 2014 | Termination of appointment of Martin Andrew Cook as a director on 8 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Charles David Cook as a director on 25 September 2014 (1 page) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Termination of appointment of Charles David Cook as a director on 25 September 2014 (1 page) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 July 2014 | Registered office address changed from Suite 3 Nexus City Park 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ to 4 Brindley Road Manchester M16 9HQ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Suite 3 Nexus City Park 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ to 4 Brindley Road Manchester M16 9HQ on 29 July 2014 (1 page) |
28 July 2014 | Company name changed go greena install LTD\certificate issued on 28/07/14
|
28 July 2014 | Company name changed go greena install LTD\certificate issued on 28/07/14
|
16 July 2014 | Satisfaction of charge 1 in full (1 page) |
16 July 2014 | Satisfaction of charge 077568990002 in full (1 page) |
16 July 2014 | Satisfaction of charge 077568990002 in full (1 page) |
16 July 2014 | Satisfaction of charge 1 in full (1 page) |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 July 2014 | Appointment of Mr Charles David Cook as a director on 1 June 2014 (2 pages) |
4 July 2014 | Appointment of Mr Charles David Cook as a director on 1 June 2014 (2 pages) |
21 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (4 pages) |
21 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Termination of appointment of Charles David Cook as a director on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Charles David Cook as a director on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Charles David Cook as a director on 7 August 2013 (1 page) |
25 July 2013 | Registration of charge 077568990002 (26 pages) |
25 July 2013 | Registration of charge 077568990002 (26 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 December 2012 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (2 pages) |
27 December 2012 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (2 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Incorporation (24 pages) |
30 August 2011 | Incorporation (24 pages) |