Company NameGreener Maintenance Solutions Ltd
Company StatusDissolved
Company Number06925633
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Anthony Williams
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Radnor Avenue
Welling
Kent
DA16 2BY
Secretary NameMr Robert Wicker
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mereton Mansions
Brookmill Road
London
SE8 4HS

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Graham Anthony Williams
50.00%
Ordinary
1 at £1Robert Wicker
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,050
Cash£11,696
Current Liabilities£350,726

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 August 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 2014Liquidators statement of receipts and payments to 25 June 2014 (13 pages)
5 August 2014Liquidators' statement of receipts and payments to 25 June 2014 (13 pages)
16 July 2013Registered office address changed from Unit a Crossfield Street Deptford London SE8 3PH England on 16 July 2013 (2 pages)
3 July 2013Statement of affairs with form 4.19 (6 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
2 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 September 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(4 pages)
18 September 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(4 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 July 2010Current accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 June 2009Incorporation (11 pages)