Company NameThe Green Edge Limited
Company StatusDissolved
Company Number04175359
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)
Previous NameGreenedge Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Leslie Balcombe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Shrub End Road
Colchester
Essex
CO3 4RA
Director NameMr Jonathan Frank
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman River House
Church Road Fingringhoe
Colchester
Essex
CO5 7BN
Secretary NameMr David Leslie Balcombe
NationalityBritish
StatusClosed
Appointed07 December 2006(5 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Shrub End Road
Colchester
Essex
CO3 4RA
Director NameRichard Maitland Berry
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(6 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Grange Road
London
SE1 3AA
Secretary NameRichard Maitland Berry
NationalityBritish
StatusResigned
Appointed14 March 2001(6 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Grange Road
London
SE1 3AA
Director NameMieko Berry
Date of BirthOctober 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed28 February 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2006)
RoleSecretary
Correspondence Address218 Grange Road
London
SE1 3AA
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 January 2002(10 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 2002)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£237,045
Cash£895
Current Liabilities£238,936

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Balcombe on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Balcombe on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Balcombe on 1 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 April 2009Return made up to 08/03/09; full list of members (4 pages)
13 April 2009Return made up to 08/03/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Return made up to 08/03/08; full list of members (4 pages)
21 April 2008Return made up to 08/03/08; full list of members (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 May 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2007New secretary appointed;new director appointed (1 page)
20 April 2007New secretary appointed;new director appointed (1 page)
13 March 2007Ad 20/02/07--------- £ si 80@1=80 £ ic 20/100 (2 pages)
13 March 2007Ad 20/02/07--------- £ si 80@1=80 £ ic 20/100 (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
2 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: 218 grange road london SE1 3AA (1 page)
1 March 2007Registered office changed on 01/03/07 from: 218 grange road london SE1 3AA (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
25 January 2007Company name changed greenedge LTD\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed greenedge LTD\certificate issued on 25/01/07 (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 March 2005Return made up to 08/03/05; full list of members (2 pages)
11 March 2005Return made up to 08/03/05; full list of members (2 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 March 2004Return made up to 08/03/04; no change of members (5 pages)
1 March 2004Return made up to 08/03/04; no change of members (5 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Return made up to 08/03/03; no change of members (5 pages)
6 March 2003Return made up to 08/03/03; no change of members (5 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 May 2002Return made up to 18/04/02; full list of members (7 pages)
24 May 2002Return made up to 18/04/02; full list of members (7 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 6A station road longfield kent DA3 7QD (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: 6A station road longfield kent DA3 7QD (1 page)
22 April 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 1ST floor 11 lyon road soouth wimbledon london SW19 2RL (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 1ST floor 11 lyon road soouth wimbledon london SW19 2RL (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
8 March 2001Incorporation (21 pages)
8 March 2001Incorporation (21 pages)