GREEN SUITE LIMITED

Register to unlock more data on OkredoRegister

GREEN SUITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06415197

Incorporation date

31/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Holgate Park, Holgate Road, York, North Yorkshire YO26 4GACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2007)
dot icon18/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2016
First Gazette notice for voluntary strike-off
dot icon25/01/2016
Application to strike the company off the register
dot icon24/01/2016
Director's details changed for Mr Michael John Corcoran on 2015-12-10
dot icon01/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/09/2015
Appointment of Mr Stephen James Callaghan as a director on 2015-09-18
dot icon28/09/2015
Termination of appointment of Charles Robertson Crawford as a director on 2015-09-17
dot icon16/09/2015
Termination of appointment of Craig Parsons as a director on 2015-08-31
dot icon07/09/2015
Appointment of Mr Charles Robertson Crawford as a director on 2015-09-01
dot icon07/09/2015
Appointment of Mr Michael John Corcoran as a director on 2015-09-01
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/02/2015
Termination of appointment of Brent Escott as a director on 2015-02-16
dot icon16/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/12/2013
Termination of appointment of Alan Titchener as a secretary
dot icon01/12/2013
Appointment of Lorraine Grace Beavis as a secretary
dot icon26/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Shaun Parker as a director
dot icon02/09/2013
Appointment of Brent Escott as a director
dot icon02/09/2013
Appointment of Craig Parsons as a director
dot icon20/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Simon French as a director
dot icon13/08/2012
Termination of appointment of Stephen Kenedy as a director
dot icon12/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/04/2012
Appointment of Alan John Titchener as a secretary
dot icon30/04/2012
Termination of appointment of Paula Watts as a secretary
dot icon31/10/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon20/10/2011
Appointment of Paula Mary Watts as a secretary
dot icon20/10/2011
Termination of appointment of Alan Titchener as a secretary
dot icon28/09/2011
Appointment of Simon Christopher French as a director
dot icon28/09/2011
Termination of appointment of Matthew Toynton as a director
dot icon19/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/04/2011
Appointment of Alan John Titchener as a secretary
dot icon31/03/2011
Termination of appointment of Lucinda Metcalfe as a secretary
dot icon22/03/2011
Appointment of Lucinda Mary Metcalfe as a secretary
dot icon21/03/2011
Termination of appointment of Paula Watts as a secretary
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/09/2010
Appointment of Paula Mary Watts as a secretary
dot icon28/09/2010
Termination of appointment of Martin Sowery as a secretary
dot icon25/07/2010
Secretary's details changed for Martin Paul Sowery on 2010-07-19
dot icon22/07/2010
Director's details changed for Mr Shaun Parker on 2010-07-19
dot icon24/05/2010
Director's details changed for Stephen Alexander Kenedy on 2010-05-19
dot icon03/02/2010
Current accounting period extended from 2010-11-30 to 2010-12-30
dot icon10/01/2010
Termination of appointment of Mark Koch as a director
dot icon10/01/2010
Appointment of Shaun Parker as a director
dot icon10/01/2010
Appointment of Stephen Alexander Kenedy as a director
dot icon10/01/2010
Appointment of Martin Paul Sowery as a secretary
dot icon10/01/2010
Termination of appointment of Matthew Toynton as a secretary
dot icon10/01/2010
Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 2010-01-11
dot icon02/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Mark Ian Koch on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Matthew Leigh Toynton on 2009-10-01
dot icon19/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon10/03/2009
Return made up to 29/11/08; full list of members
dot icon26/02/2009
Director's change of particulars / mark koch / 01/01/2009
dot icon26/02/2009
Registered office changed on 27/02/2009 from nelson house park road altrincham cheshire WA14 5BZ
dot icon31/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Escott, Brent
Director
01/09/2013 - 16/02/2015
46
Parker, Shaun
Director
18/11/2009 - 31/08/2013
103
Koch, Mark Ian
Director
01/11/2007 - 18/11/2009
17
Crawford, Charles Robertson
Director
01/09/2015 - 17/09/2015
93
Callaghan, Stephen James
Director
18/09/2015 - Present
139

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 SUITE LIMITED

GREEN SUITE LIMITED is an(a) Dissolved company incorporated on 31/10/2007 with the registered office located at Holgate Park, Holgate Road, York, North Yorkshire YO26 4GA. 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 SUITE LIMITED?

toggle

GREEN SUITE LIMITED is currently Dissolved. It was registered on 31/10/2007 and dissolved on 18/04/2016.

Where is GREEN SUITE LIMITED located?

toggle

GREEN SUITE LIMITED is registered at Holgate Park, Holgate Road, York, North Yorkshire YO26 4GA.

What does GREEN SUITE LIMITED do?

toggle

GREEN SUITE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GREEN SUITE LIMITED?

toggle

The latest filing was on 18/04/2016: Final Gazette dissolved via voluntary strike-off.