Company NameGreenfold Partners Limited
Company StatusDissolved
Company Number08140630
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date28 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Michael Adrian Gare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sandmoor Place Lymm
Warrington
Cheshire
WA13 0LQ

Contact

Websitegreenfoldpartners.com

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

36 at £1Ivan Paul Mckee
40.00%
Ordinary
36 at £1William Taylor
40.00%
Ordinary
18 at £1Michael Adrian Gare
20.00%
Ordinary

Financials

Year2014
Net Worth£165,528
Cash£145,010
Current Liabilities£61,401

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2022Final Gazette dissolved following liquidation (1 page)
28 June 2022Return of final meeting in a members' voluntary winding up (21 pages)
14 June 2021Registered office address changed from 37 Sandmoor Place Lymm Warrington Cheshire WA13 0LQ to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 14 June 2021 (2 pages)
9 June 2021Appointment of a voluntary liquidator (3 pages)
9 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-27
(1 page)
9 June 2021Declaration of solvency (5 pages)
21 April 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
22 February 2021Current accounting period extended from 31 January 2021 to 30 April 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 January 2016Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
13 January 2016Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 90
(3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 90
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 90
(3 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 90
(3 pages)
15 April 2014Registered office address changed from Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ England on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Michael Adrian Gare on 14 April 2014 (2 pages)
15 April 2014Registered office address changed from Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ England on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Michael Adrian Gare on 14 April 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)