Company NameGreenlight Developments Limited
Company StatusDissolved
Company Number06296216
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Julie Higdon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Widford Ind Est
Chelmsford
Essex
CM1 3AG
Director NameRob Beaumont
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 121 Palace Road
London
SW2 3LB
Secretary NameMr Richard Alan Beaumont
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grasmere Road
Thundersley
South Benfleet
Essex
SS7 3HF

Location

Registered Address23 Robjohns Road
Widford Ind Est
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (5 pages)
10 April 2013Application to strike the company off the register (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
9 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 February 2010Termination of appointment of Richard Beaumont as a secretary (2 pages)
24 February 2010Termination of appointment of Rob Beaumont as a director (1 page)
24 February 2010Termination of appointment of Richard Beaumont as a secretary (1 page)
24 February 2010Termination of appointment of Richard Beaumont as a secretary (1 page)
24 February 2010Termination of appointment of Richard Beaumont as a secretary (2 pages)
24 February 2010Termination of appointment of Rob Beaumont as a director (1 page)
17 February 2010Appointment of Miss Julie Higdon as a director (2 pages)
17 February 2010Registered office address changed from 335-351 Rainham Road South Dagenham Essex RM10 8QR on 17 February 2010 (1 page)
17 February 2010Appointment of Miss Julie Higdon as a director (2 pages)
17 February 2010Registered office address changed from 335-351 Rainham Road South Dagenham Essex RM10 8QR on 17 February 2010 (1 page)
1 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 July 2009Return made up to 28/06/09; full list of members (5 pages)
10 July 2009Return made up to 28/06/09; full list of members (5 pages)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
14 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Return made up to 28/06/08; full list of members (5 pages)
13 January 2009Return made up to 28/06/08; full list of members (5 pages)
6 January 2009Director's change of particulars / robert beaumont / 01/06/2008 (1 page)
6 January 2009Director's Change of Particulars / robert beaumont / 01/06/2008 / HouseName/Number was: , now: flat 3 121; Street was: 28B yonge park, now: palace road; Post Code was: N4 3NT, now: SW2 3LB (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 March 2008Registered office changed on 18/03/2008 from hooty's superstore longacres industrial estate longacres, rose H1LL, willenhall west midlands WV13 2JX (1 page)
18 March 2008Registered office changed on 18/03/2008 from hooty's superstore longacres industrial estate longacres, rose H1LL, willenhall west midlands WV13 2JX (1 page)
29 December 2007Location of register of members (1 page)
29 December 2007Location of register of members (1 page)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
28 June 2007Incorporation (17 pages)
28 June 2007Incorporation (17 pages)