Company NameGreen Front Energy Limited
Company StatusDissolved
Company Number08455334
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Benjamin Stephen Price
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameKristian James Derrick
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hawthorne Road
Stockton Heath
Warrington
Cheshire
WA4 6JP
Director NameMr Samuel Thomas Price
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Gerards Park
College Street
St. Helens
Merseyside
WA10 1ND

Contact

Websitegreenfront.co.uk

Location

Registered AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Benjamin Price
100.00%
Ordinary

Financials

Year2014
Net Worth£343,509
Cash£130,583
Current Liabilities£226,363

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Return of final meeting in a members' voluntary winding up (18 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Declaration of solvency (4 pages)
22 August 2014Appointment of a voluntary liquidator (2 pages)
24 July 2014Registered office address changed from 1St Floor 8 Library Street Wigan Lancashire WN1 1NN to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Samuel Thomas Price as a director on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Kristian James Derrick as a director on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 24 July 2014 (1 page)
6 May 2014Appointment of Mr Samuel Thomas Price as a director (2 pages)
6 May 2014Appointment of Kristian James Derrick as a director (2 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)