Company NameGreenside Electrical Co. Limited
Company StatusDissolved
Company Number00534066
CategoryPrivate Limited Company
Incorporation Date2 June 1954(69 years, 11 months ago)
Dissolution Date12 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Amrit Paul Singh Haire
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(47 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 12 October 2011)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address44 Rossefield Road
Bradford
West Yorkshire
BD9 4DA
Secretary NameSurinder Haire
NationalityBritish
StatusClosed
Appointed03 January 2003(48 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 12 October 2011)
RoleCompany Director
Correspondence Address44 Rossefield Road
Bradford
West Yorkshire
BD9 4DA
Director NameMargaret Burley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(36 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1994)
RoleSecretary
Correspondence Address26 Dean Hall Close
Morley
Leeds
West Yorkshire
LS27 9LU
Director NameRaymond Williamson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(36 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1993)
RoleElectrical Retailer
Correspondence AddressFour Winds Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Secretary NameRaymond Williamson
NationalityBritish
StatusResigned
Appointed28 December 1990(36 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressFour Winds Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Director NameDennis Doherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(39 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2002)
RoleService Manager
Correspondence AddressGain Lane Farm Gain Lane
Bradford
West Yorkshire
BD3 7DN
Director NameParmjit Kaur Liddar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(39 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address55 Kempley Avenue
Coventry
CV2 5LN
Secretary NameMargaret Burley
NationalityBritish
StatusResigned
Appointed01 January 1994(39 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address26 Dean Hall Close
Morley
Leeds
West Yorkshire
LS27 9LU
Director NameTerence Malloy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(40 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 1994)
RoleSales Manager
Correspondence Address41 Rydall Place
Holbeck
Leeds
West Yorkshire
LS11 9LB
Secretary NameTerence Malloy
NationalityBritish
StatusResigned
Appointed16 June 1994(40 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 1994)
RoleSales Manager
Correspondence Address41 Rydall Place
Holbeck
Leeds
West Yorkshire
LS11 9LB
Secretary NameDennis Doherty
NationalityBritish
StatusResigned
Appointed12 August 1994(40 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 February 2002)
RoleService Manager
Correspondence AddressGain Lane Farm Gain Lane
Bradford
West Yorkshire
BD3 7DN
Director NamePritpal Singh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(41 years after company formation)
Appointment Duration3 years (resigned 29 June 1998)
RoleSales Executive
Correspondence Address20 Haworth Grove
Heaton
Bradford
West Yorkshire
BD9 5PE

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£387,734
Cash£275
Current Liabilities£87,304

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved following liquidation (1 page)
12 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 1 July 2011 (5 pages)
12 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2011Liquidators statement of receipts and payments to 1 July 2011 (5 pages)
12 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
15 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-16
(1 page)
15 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2010Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 11 March 2010 (2 pages)
25 February 2010Statement of affairs with form 4.19 (6 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (6 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Registered office address changed from Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG on 5 February 2010 (2 pages)
7 January 2010Director's details changed for Amrit Paul Singh Haire on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Amrit Paul Singh Haire on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 25,000
(4 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 25,000
(4 pages)
7 January 2010Director's details changed for Amrit Paul Singh Haire on 7 January 2010 (2 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 December 2006Return made up to 28/12/06; full list of members (2 pages)
29 December 2006Return made up to 28/12/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 January 2006Return made up to 28/12/05; full list of members (6 pages)
3 January 2006Return made up to 28/12/05; full list of members (6 pages)
31 January 2005Return made up to 28/12/04; full list of members (6 pages)
31 January 2005Return made up to 28/12/04; full list of members (6 pages)
6 October 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 October 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 March 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2004Return made up to 28/12/03; full list of members (6 pages)
8 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 July 2003Return made up to 28/12/02; full list of members (8 pages)
29 July 2003Return made up to 28/12/02; full list of members (8 pages)
17 May 2003Registered office changed on 17/05/03 from: 57-63 north parade bradford west yorkshire BD1 3JH (1 page)
17 May 2003Registered office changed on 17/05/03 from: 57-63 north parade bradford west yorkshire BD1 3JH (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
9 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 February 2001Return made up to 28/12/00; full list of members (6 pages)
15 February 2001Return made up to 28/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Registered office changed on 02/05/00 from: 57-63 north parade bradford west yorkshire BD1 3JH (1 page)
2 May 2000Registered office changed on 02/05/00 from: 57-63 north parade bradford west yorkshire BD1 3JH (1 page)
28 April 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
(6 pages)
28 April 2000Return made up to 28/12/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 February 1999Return made up to 28/12/98; full list of members (4 pages)
1 February 1999Return made up to 28/12/98; full list of members (4 pages)
6 July 1998Return made up to 28/12/96; no change of members (4 pages)
6 July 1998Return made up to 28/12/97; no change of members (4 pages)
6 July 1998Return made up to 28/12/96; no change of members (4 pages)
6 July 1998Return made up to 28/12/97; no change of members (4 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
29 June 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (8 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
24 December 1997Accounts for a small company made up to 30 June 1996 (9 pages)
24 December 1997Accounts for a small company made up to 30 June 1996 (9 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
2 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
21 March 1996Return made up to 28/12/95; full list of members (8 pages)
21 March 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Director's particulars changed (1 page)
24 January 1996Director's particulars changed (1 page)
8 December 1995Particulars of contract relating to shares (4 pages)
8 December 1995Ad 10/10/95--------- £ si 21000@1=21000 £ ic 4000/25000 (2 pages)
8 December 1995Ad 10/10/95--------- £ si 21000@1=21000 £ ic 4000/25000 (2 pages)
8 December 1995Particulars of contract relating to shares (3 pages)
6 December 1995£ nc 4000/25000 10/10/95 (1 page)
6 December 1995£ nc 4000/25000 10/10/95 (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 28/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1995Return made up to 28/12/94; full list of members (6 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (13 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 February 1983Allotment of shares (2 pages)
14 February 1983Allotment of shares (2 pages)
2 June 1954Incorporation (16 pages)
2 June 1954Incorporation (16 pages)
2 June 1954Incorporation (16 pages)