Company NameGreen One Solutions Limited
Company StatusDissolved
Company Number07580461
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Roy Mason
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St. Edmunds Close
Dovercourt
Harwich
Essex
CO12 3SW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Steven Wigham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 months after company formation)
Appointment Duration3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Market Place
Newbury
Berkshire
RG14 5AA
Director NameMr David Charles Turner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Market Place
Newbury
Berkshire
RG14 5AA

Location

Registered Address11 St. Edmunds Close
Dovercourt
Harwich
Essex
CO12 3SW
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West Central
Built Up AreaHarwich

Shareholders

1 at £1Barry Roy Mason
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Director's details changed for Mr Barry Roy Mason on 5 February 2014 (2 pages)
3 April 2014Director's details changed for Mr Barry Roy Mason on 5 February 2014 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 July 2013Registered office address changed from 15 Market Place Newbury Berkshire RG14 5AA on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 15 Market Place Newbury Berkshire RG14 5AA on 2 July 2013 (2 pages)
9 October 2012Termination of appointment of David Turner as a director (2 pages)
9 October 2012Appointment of Barry Mason as a director (3 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 July 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
9 July 2012Appointment of Mr David Charles Turner as a director (3 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Termination of appointment of Steven Wigham as a director (2 pages)
22 July 2011Registered office address changed from York House 2/4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 22 July 2011 (2 pages)
22 July 2011Appointment of Steven Wigham as a director (3 pages)
31 March 2011Termination of appointment of Graham Stephens as a director (1 page)
28 March 2011Incorporation (18 pages)