GREEN-WORKS

Register to unlock more data on OkredoRegister

GREEN-WORKS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04013567

Incorporation date

12/06/2000

Size

Full

Contacts

Registered address

Registered address

Verulam House 110 Luton Road, Harpenden, Hertfordshire AL5 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon06/07/2015
Final Gazette dissolved following liquidation
dot icon06/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2013-02-05
dot icon12/02/2012
Appointment of a voluntary liquidator
dot icon05/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/10/2011
Result of meeting of creditors
dot icon07/09/2011
Statement of administrator's proposal
dot icon15/08/2011
Registered office address changed from 49-51 East Road London N1 6AH England on 2011-08-16
dot icon14/08/2011
Appointment of an administrator
dot icon25/07/2011
Annual return made up to 2011-06-13 no member list
dot icon25/07/2011
Registered office address changed from 2Nd Floor Downstream 1 London Bridge London SE1 9BG on 2011-07-26
dot icon31/01/2011
Full accounts made up to 2010-06-30
dot icon26/01/2011
Director's details changed for Dr John Graham Mumford on 2011-01-27
dot icon08/07/2010
Annual return made up to 2010-06-13 no member list
dot icon08/07/2010
Director's details changed for Gordon Andrew Bentley on 2010-06-13
dot icon08/07/2010
Director's details changed for Dr John Graham Mumford on 2010-06-13
dot icon08/07/2010
Director's details changed for Anthony Michael Golding on 2010-06-13
dot icon08/07/2010
Appointment of Mr Christopher Stephen Fowler as a director
dot icon08/07/2010
Termination of appointment of Jill Nicholls as a director
dot icon08/07/2010
Director's details changed for Sharon Ann Crooks on 2010-06-13
dot icon08/07/2010
Director's details changed for Ruth Margaret Saunders on 2010-06-13
dot icon08/07/2010
Secretary's details changed for Gordon Andrew Bentley on 2010-06-13
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon12/07/2009
Annual return made up to 13/06/09
dot icon12/07/2009
Appointment terminated director peter lehmann
dot icon25/01/2009
Full accounts made up to 2008-06-30
dot icon17/06/2008
Annual return made up to 13/06/08
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon26/07/2007
Annual return made up to 13/06/07
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon23/01/2007
New director appointed
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon01/08/2006
Annual return made up to 13/06/06
dot icon07/05/2006
Full accounts made up to 2005-06-30
dot icon23/11/2005
Memorandum and Articles of Association
dot icon23/11/2005
Resolutions
dot icon30/06/2005
Annual return made up to 13/06/05
dot icon07/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/01/2005
Resolutions
dot icon04/01/2005
Registered office changed on 05/01/05 from: mezzanine floor elizabeth house 39 york road london SE1 7NQ
dot icon16/11/2004
Registered office changed on 17/11/04 from: c/o W.E.S. newton & co 68 ferndene road london SE24 0AB
dot icon02/09/2004
New secretary appointed
dot icon14/07/2004
Annual return made up to 13/06/04
dot icon08/07/2004
Secretary resigned
dot icon22/03/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon30/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon12/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Particulars of mortgage/charge
dot icon22/06/2003
Annual return made up to 13/06/03
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/10/2002
New director appointed
dot icon19/08/2002
Annual return made up to 13/06/02
dot icon16/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/01/2002
New director appointed
dot icon30/10/2001
Registered office changed on 31/10/01 from: mezzanine floor elizabeth house 39 york road london SE1 7NQ
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
Annual return made up to 13/06/01
dot icon30/10/2001
Registered office changed on 31/10/01 from: 1 bower terrace tonbridge road maidstone kent ME16 8RY
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
Director resigned
dot icon24/09/2000
Registered office changed on 25/09/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon24/09/2000
New secretary appointed;new director appointed
dot icon24/09/2000
New director appointed
dot icon20/09/2000
Certificate of change of name
dot icon12/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Michael Cook
Director
12/06/2000 - 30/08/2001
51
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
12/06/2000 - 12/06/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
12/06/2000 - 12/06/2000
3353
Golding, Anthony Michael
Director
15/12/2003 - Present
1
Mumford, John Graham, Dr
Director
19/12/2006 - Present
29

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-WORKS

GREEN-WORKS is an(a) Dissolved company incorporated on 12/06/2000 with the registered office located at Verulam House 110 Luton Road, Harpenden, Hertfordshire AL5 3BL. There are currently 7 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-WORKS?

toggle

GREEN-WORKS is currently Dissolved. It was registered on 12/06/2000 and dissolved on 06/07/2015.

Where is GREEN-WORKS located?

toggle

GREEN-WORKS is registered at Verulam House 110 Luton Road, Harpenden, Hertfordshire AL5 3BL.

What does GREEN-WORKS do?

toggle

GREEN-WORKS operates in the Recycling of non-metal waste and scrap (37.20 - SIC 2003) sector.

What is the latest filing for GREEN-WORKS?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved following liquidation.