M GREEN REALISATIONS LTD

Register to unlock more data on OkredoRegister

M GREEN REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01911541

Incorporation date

07/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1986)
dot icon09/04/2026
Final Gazette dissolved following liquidation
dot icon09/01/2026
Return of final meeting in a members' voluntary winding up
dot icon11/12/2025
Liquidators' statement of receipts and payments to 2025-10-21
dot icon06/11/2024
Declaration of solvency
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon30/10/2024
Registered office address changed from Progress Business Centre Brookfield Drive Cannock Staffordshire WS11 0JR to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2024-10-30
dot icon27/10/2024
Resolutions
dot icon21/10/2024
Termination of appointment of June Lyons as a director on 2024-09-30
dot icon15/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Certificate of change of name
dot icon05/09/2024
Current accounting period extended from 2024-08-31 to 2024-09-30
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon19/11/2018
Satisfaction of charge 2 in full
dot icon19/11/2018
Satisfaction of charge 1 in full
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon20/06/2017
Appointment of Mary Elizabeth Green as a secretary on 1985-05-07
dot icon20/06/2017
Appointment of Mr Mary Elizabeth Green as a director on 1985-05-07
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon07/12/2016
Director's details changed for June Lyons on 2016-12-07
dot icon06/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Director's details changed for June Lyons on 2010-04-30
dot icon30/04/2010
Director's details changed for Mrs Mary Elizabeth Green on 2010-04-30
dot icon30/04/2010
Director's details changed for Mr Edward Martin Green on 2010-04-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/05/2006
Return made up to 30/04/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon30/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-08-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon01/02/2000
New director appointed
dot icon27/01/2000
Accounts for a small company made up to 1999-08-31
dot icon11/05/1999
Accounts for a small company made up to 1998-08-31
dot icon07/05/1999
Return made up to 30/04/99; full list of members
dot icon28/04/1998
Return made up to 30/04/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-08-31
dot icon06/05/1997
Return made up to 30/04/97; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-08-31
dot icon16/05/1996
Registered office changed on 16/05/96 from: progress business centre brookfield drive cannock staffordshire WS11 3JN
dot icon16/05/1996
Return made up to 30/04/96; no change of members
dot icon21/03/1996
Particulars of mortgage/charge
dot icon19/12/1995
Accounts for a small company made up to 1995-08-31
dot icon15/05/1995
Return made up to 30/04/95; no change of members
dot icon23/11/1994
Accounts for a small company made up to 1994-08-31
dot icon10/05/1994
Return made up to 30/04/94; full list of members
dot icon17/03/1994
Accounts for a small company made up to 1993-08-31
dot icon11/05/1993
Return made up to 30/04/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-08-31
dot icon20/05/1992
Return made up to 30/04/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-08-31
dot icon23/12/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon01/07/1991
Return made up to 30/04/91; full list of members
dot icon19/09/1990
Particulars of mortgage/charge
dot icon31/08/1990
Full accounts made up to 1990-03-31
dot icon31/08/1990
Return made up to 30/04/90; full list of members
dot icon03/08/1989
Full accounts made up to 1989-03-31
dot icon03/08/1989
Return made up to 31/03/89; full list of members
dot icon26/04/1989
Return made up to 31/03/88; full list of members
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon26/04/1989
Registered office changed on 26/04/89 from: 70 langdale drive cannock staffordshire WS11 1QW
dot icon13/10/1987
Full accounts made up to 1987-03-31
dot icon13/10/1987
Return made up to 03/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/08/1986
Full accounts made up to 1986-03-31
dot icon02/08/1986
Return made up to 03/06/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
720.32K
-
0.00
470.96K
-
2022
14
720.83K
-
0.00
494.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mary Elizabeth Green
Director
07/05/1985 - Present
-
Lyons, June
Director
01/01/2000 - 30/09/2024
-
Green, Mary Elizabeth
Secretary
07/05/1985 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 M GREEN REALISATIONS LTD

M GREEN REALISATIONS LTD is an(a) Dissolved company incorporated on 07/05/1985 with the registered office located at C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 2 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 M GREEN REALISATIONS LTD?

toggle

M GREEN REALISATIONS LTD is currently Dissolved. It was registered on 07/05/1985 and dissolved on 09/04/2026.

Where is M GREEN REALISATIONS LTD located?

toggle

M GREEN REALISATIONS LTD is registered at C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does M GREEN REALISATIONS LTD do?

toggle

M GREEN REALISATIONS LTD operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for M GREEN REALISATIONS LTD?

toggle

The latest filing was on 09/04/2026: Final Gazette dissolved following liquidation.