Company NameGreentech Engineering Limited
Company StatusDissolved
Company Number06440965
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date7 May 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Anthony Stanley Davis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address17 Lewis Road
Istead Rise
Gravesend
Kent
DA13 9JQ
Secretary NameMrs Julie Anne Jones
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleSecretary
Correspondence Address17 Lewis Road
Istead Rise
Gravesend
Kent
DA13 9JQ

Contact

Telephone07 802181086
Telephone regionMobile

Location

Registered Address17 Lewis Road
Istead Rise
Gravesend
Kent
DA13 9JQ
RegionSouth East
ConstituencyGravesham
CountyKent
WardIstead Rise
Built Up AreaIstead Rise

Shareholders

100 at £0.01Mr Anthony Stanley Davis
100.00%
Ordinary

Financials

Year2014
Turnover£414,363
Gross Profit£78,528
Net Worth£19,869
Cash£63,007
Current Liabilities£135,275

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 March 2018Compulsory strike-off action has been discontinued (1 page)
5 March 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
4 May 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
11 April 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
11 April 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
23 April 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
23 April 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
18 March 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
5 April 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
5 April 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Julie Jones as a secretary (1 page)
30 March 2011Termination of appointment of Julie Jones as a secretary (1 page)
30 March 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 December 2009Director's details changed for Mr Anthony Stanley Davis on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Anthony Stanley Davis on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Anthony Stanley Davis on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
29 September 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 September 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
1 April 2009Secretary's change of particulars / julie jones / 01/12/2008 (2 pages)
1 April 2009Return made up to 29/11/08; full list of members (3 pages)
1 April 2009Return made up to 29/11/08; full list of members (3 pages)
1 April 2009Secretary's change of particulars / julie jones / 01/12/2008 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 105 magpie hall road chatham kent ME4 5NB (1 page)
31 March 2009Director's change of particulars / anthony davis / 01/12/2008 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 105 magpie hall road chatham kent ME4 5NB (1 page)
31 March 2009Director's change of particulars / anthony davis / 01/12/2008 (2 pages)
29 November 2007Incorporation (14 pages)
29 November 2007Incorporation (14 pages)