GREEN LIGHT LEASING LIMITED

Register to unlock more data on OkredoRegister

GREEN LIGHT LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02519905

Incorporation date

08/07/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1990)
dot icon10/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon25/01/2010
First Gazette notice for voluntary strike-off
dot icon11/01/2010
Resolutions
dot icon11/01/2010
Application to strike the company off the register
dot icon12/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon28/10/2009
Secretary's details changed for Ms Shirley Bradley on 2009-10-27
dot icon12/07/2009
Accounts made up to 2008-09-30
dot icon07/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2009
Director's Change of Particulars / thomas cook group management services LIMITED / 01/04/2009 /
dot icon16/07/2008
Accounts made up to 2007-10-31
dot icon22/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon15/05/2008
Location of register of members
dot icon07/05/2008
Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
dot icon01/05/2008
Director's Change of Particulars / david hallisey / 28/12/2007 / Occupation was: director, now: solicitor
dot icon30/04/2008
Return made up to 01/04/08; full list of members
dot icon30/04/2008
Secretary appointed ms shirley bradley
dot icon30/04/2008
Appointment Terminated Director and Secretary gregory mcmahon
dot icon29/04/2008
Director's Change of Particulars / thomas cook group management services LIMITED / 28/12/2007 / HouseName/Number was: , now: the thomas cook business park; Street was: thomas cook group PLC, now: coningsby road; Area was: holiday house, sandbrook park sandbrook way, now: ; Post Town was: rochdale, now: peterborough; Region was: lancashire, now: cam
dot icon28/04/2008
Director appointed mr david michael william hallisey
dot icon16/10/2007
Director's particulars changed
dot icon06/06/2007
Accounts made up to 2006-10-31
dot icon13/04/2007
Return made up to 01/04/07; full list of members
dot icon29/08/2006
Accounts made up to 2005-10-31
dot icon25/07/2006
Director resigned
dot icon11/04/2006
Return made up to 01/04/06; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon06/10/2005
Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU
dot icon30/08/2005
Accounts made up to 2004-10-31
dot icon10/04/2005
Return made up to 01/04/05; full list of members
dot icon13/07/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon23/12/2003
Accounts made up to 2003-09-30
dot icon03/09/2003
Director resigned
dot icon05/05/2003
Return made up to 01/04/03; full list of members
dot icon28/04/2003
Director resigned
dot icon04/04/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon03/03/2003
Accounts made up to 2002-09-30
dot icon23/01/2003
New director appointed
dot icon07/12/2002
Director resigned
dot icon03/08/2002
Miscellaneous
dot icon10/07/2002
Accounts made up to 2001-09-30
dot icon03/07/2002
Director's particulars changed
dot icon07/04/2002
Return made up to 01/04/02; full list of members
dot icon27/08/2001
Director resigned
dot icon27/08/2001
Director's particulars changed
dot icon27/07/2001
Accounts made up to 2000-09-30
dot icon13/04/2001
Return made up to 01/04/01; full list of members
dot icon19/02/2001
Director's particulars changed
dot icon25/10/2000
New director appointed
dot icon24/10/2000
Director resigned
dot icon10/08/2000
Director's particulars changed
dot icon20/07/2000
Accounts made up to 1999-09-30
dot icon06/06/2000
Director resigned
dot icon11/04/2000
Return made up to 01/04/00; full list of members
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon02/08/1999
Accounts made up to 1998-09-30
dot icon04/05/1999
Return made up to 01/04/99; no change of members
dot icon25/10/1998
New secretary appointed;new director appointed
dot icon25/10/1998
Secretary resigned;director resigned
dot icon05/07/1998
Accounts made up to 1997-09-30
dot icon06/05/1998
Return made up to 01/04/98; no change of members
dot icon14/08/1997
Secretary's particulars changed
dot icon29/04/1997
Return made up to 01/04/97; full list of members
dot icon18/01/1997
Accounts made up to 1996-09-30
dot icon29/12/1996
Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU
dot icon23/10/1996
Director's particulars changed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon15/10/1996
Memorandum and Articles of Association
dot icon15/10/1996
Resolutions
dot icon14/10/1996
Certificate of change of name
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Director resigned
dot icon29/09/1996
Director resigned
dot icon11/05/1996
Director's particulars changed
dot icon01/05/1996
Accounts made up to 1995-09-30
dot icon21/04/1996
Director's particulars changed
dot icon21/04/1996
Director's particulars changed
dot icon21/04/1996
Return made up to 01/04/96; no change of members
dot icon18/04/1995
Return made up to 01/04/95; full list of members
dot icon11/04/1995
Accounts made up to 1994-09-30
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Registered office changed on 06/04/95 from: wavell house holcombe road helmshore, rossendale, lancashire BB4 4NB
dot icon05/04/1995
Memorandum and Articles of Association
dot icon07/02/1995
Return made up to 26/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Accounts made up to 1993-09-30
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon01/09/1993
Certificate of change of name
dot icon20/07/1993
Return made up to 09/07/93; no change of members
dot icon20/07/1993
Director's particulars changed
dot icon10/05/1993
Accounts made up to 1992-09-30
dot icon27/07/1992
Return made up to 09/07/92; no change of members
dot icon06/05/1992
Accounts made up to 1991-09-30
dot icon06/05/1992
Resolutions
dot icon15/04/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon31/07/1991
Return made up to 09/07/91; full list of members
dot icon19/09/1990
Memorandum and Articles of Association
dot icon16/09/1990
Secretary resigned;new secretary appointed
dot icon16/09/1990
Director resigned;new director appointed
dot icon10/09/1990
Certificate of change of name
dot icon09/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1990
Registered office changed on 06/09/90 from: 2 baches street london N1 6UB
dot icon05/09/1990
Resolutions
dot icon03/09/1990
Accounting reference date notified as 30/09
dot icon14/08/1990
Resolutions
dot icon08/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Gregory Joseph
Director
30/09/1998 - 30/12/2007
158
Kantor, Kazimiera Teresa
Director
13/01/2003 - 21/08/2003
53
Hallisey, David Michael William
Director
27/12/2007 - Present
148
Byrne, Timothy Russell
Director
08/09/1996 - 02/10/2000
30
Anderson, Ian Henry
Director
08/09/1996 - 17/07/2006
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN LIGHT LEASING LIMITED

GREEN LIGHT LEASING LIMITED is an(a) Dissolved company incorporated on 08/07/1990 with the registered office located at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN LIGHT LEASING LIMITED?

toggle

GREEN LIGHT LEASING LIMITED is currently Dissolved. It was registered on 08/07/1990 and dissolved on 10/05/2010.

Where is GREEN LIGHT LEASING LIMITED located?

toggle

GREEN LIGHT LEASING LIMITED is registered at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs PE3 8SB.

What is the latest filing for GREEN LIGHT LEASING LIMITED?

toggle

The latest filing was on 10/05/2010: Final Gazette dissolved via voluntary strike-off.