Company NameGreen Forest Recycling Solutions Ltd
Company StatusDissolved
Company Number06397057
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Lee Mullins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleWaste Manager
Country of ResidenceEngland
Correspondence AddressGfrs - Forest Point
68 Liston Way
Woodford Green
Essex
IG8 7BL
Secretary NameSimon Gibson
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Caractacus Cottage View
Watford
Herts
WD18 6JW
Director NameSimon Gibson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleWaste Manager
Country of ResidenceEngland
Correspondence Address58 Caractacus Cottage View
Watford
Herts
WD18 6JW

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

500 at £1Lee Mullins
50.00%
Ordinary
500 at £1Simon Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,065
Cash£294
Current Liabilities£52,477

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1,000
(4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Director's details changed for Lee Mullins on 10 February 2010 (2 pages)
2 November 2009Termination of appointment of Simon Gibson as a director (1 page)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Lee Mullins on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Lee Mullins on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 August 2009Registered office changed on 05/08/2009 from ivy cottage greensted rd ongar essex CM5 9HD (1 page)
27 April 2009Appointment terminated director simon gibson (1 page)
14 November 2008Return made up to 11/10/08; full list of members (4 pages)
27 October 2008Registered office changed on 27/10/2008 from susie gibson 58 caractacus cottage view watford herts WD18 6JW (1 page)
11 October 2007Incorporation (15 pages)