Company NameGreen Eco Construction Ltd
Company StatusDissolved
Company Number07983066
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatricia Joyce Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Steven Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Rowes
White Tree Court
South Woodham Ferrers
Essex
CM3 7AL
Director NameDominic Crowe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2012(1 day after company formation)
Appointment Duration1 week, 4 days (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Essex
CO4 5NE

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Steven Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Termination of appointment of Steven Jones as a director on 12 July 2013 (2 pages)
24 July 2013Termination of appointment of Steven Jones as a director on 12 July 2013 (2 pages)
10 July 2013Appointment of Patricia Joyce Jones as a director on 25 June 2013 (2 pages)
10 July 2013Appointment of Patricia Joyce Jones as a director on 25 June 2013 (2 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(3 pages)
30 March 2012Termination of appointment of Dominic Crowe as a director on 21 March 2012 (2 pages)
30 March 2012Termination of appointment of Dominic Crowe as a director on 21 March 2012 (2 pages)
19 March 2012Appointment of Dominic Crowe as a director on 10 March 2012 (3 pages)
19 March 2012Appointment of Dominic Crowe as a director on 10 March 2012 (3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)