Company NameGreenway Utility Services Limited
Company StatusDissolved
Company Number05059678
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date24 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Nicholas Claydon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence AddressMaydale Queenborough Lane
Great Notley
Braintree
Essex
CM77 7QD
Director NameLynn Claydon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 24 August 2012)
RoleCo Director Administrator
Country of ResidenceEngland
Correspondence AddressMaydale Queenborough Lane
Great Notley
Braintree
Essex
CM77 7QD
Secretary NamePaul Nicholas Claydon
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 24 August 2012)
RoleCompany Director
Correspondence AddressMaydale Queenborough Lane
Great Notley
Braintree
Essex
CM77 7QD
Secretary NameLee John Millross
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleConsultant
Correspondence Address6 Keyes Way
Braintree
Essex
CM7 9TR
Secretary NameAndrew Gage
NationalityBritish
StatusResigned
Appointed10 October 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressAlexander House
Hatfield Road
Witham
Essex
CM8 1EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved following liquidation (1 page)
24 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 17 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
24 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (8 pages)
10 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (8 pages)
10 February 2012Liquidators statement of receipts and payments to 4 February 2012 (8 pages)
10 February 2012Liquidators statement of receipts and payments to 4 February 2012 (8 pages)
16 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
10 February 2010Statement of affairs with form 4.19 (6 pages)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 10 February 2010 (2 pages)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 10 February 2010 (2 pages)
10 February 2010Statement of affairs with form 4.19 (6 pages)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
(1 page)
30 October 2009Secretary's details changed for Paul Nicholas Claydon on 16 October 2009 (1 page)
30 October 2009Secretary's details changed for Paul Nicholas Claydon on 16 October 2009 (1 page)
30 October 2009Director's details changed for Lynn Claydon on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Lynn Claydon on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Nicholas Claydon on 16 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Nicholas Claydon on 16 October 2009 (2 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 01/03/08; full list of members (4 pages)
1 April 2008Return made up to 01/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 01/03/07; full list of members (3 pages)
26 March 2007Return made up to 01/03/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006Secretary resigned (1 page)
7 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 May 2005Return made up to 01/03/05; full list of members (3 pages)
25 May 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
1 March 2004Incorporation (9 pages)
1 March 2004Incorporation (9 pages)