Company NameGreen Turkey Limited
Company StatusDissolved
Company Number05538067
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 7 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameM&L Training & Personnel Limited

Business Activity

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

Directors

Director NameMrs Christine Toni Byrne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marie Close
Corringham
Essex
SS17 9EX
Director NameMr Michael Kevin Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marie Close
Corringham
Essex
SS17 9EX
Director NameJohn Iain McConnell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rush Drive
Waltham Abbey
Essex
EW9 3YQ
Secretary NameMrs Christine Toni Byrne
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marie Close
Corringham
Essex
SS17 9EX

Location

Registered Address234 The Old Exchange Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2009
Turnover£7,303,153
Gross Profit£10,233
Net Worth£200
Cash£200

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
8 December 2014Liquidators' statement of receipts and payments to 24 January 2014 (16 pages)
8 December 2014Liquidators statement of receipts and payments to 24 January 2014 (16 pages)
19 December 2013Liquidators' statement of receipts and payments to 24 October 2013 (17 pages)
19 December 2013Liquidators statement of receipts and payments to 24 October 2013 (17 pages)
12 November 2012Liquidators statement of receipts and payments to 24 October 2012 (15 pages)
12 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (15 pages)
30 December 2011Liquidators' statement of receipts and payments to 24 October 2011 (14 pages)
30 December 2011Liquidators statement of receipts and payments to 24 October 2011 (14 pages)
3 November 2010Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 3 November 2010 (2 pages)
1 November 2010Statement of affairs with form 4.19 (5 pages)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Company name changed m&l training & personnel LIMITED\certificate issued on 04/08/10
  • CONNOT ‐
(3 pages)
19 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
5 February 2010Full accounts made up to 31 March 2009 (10 pages)
1 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
22 May 2009Registered office changed on 22/05/2009 from monometer house rectory grove leigh-on-sea SS9 2HN (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 September 2007Return made up to 13/09/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 September 2006Return made up to 13/09/06; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
16 August 2005Incorporation (19 pages)