Company NameGreenway Consulting Limited
Company StatusDissolved
Company Number07183269
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date16 August 2023 (8 months, 2 weeks ago)
Previous NameHanney Consulting Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Secretary NameSally Katharine Hanney
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Epsom Lane South
Tadworth
Surrey
KT20 5SX
Director NameMrs Sally Katharine Hanney
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(5 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 16 August 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Contact

Websitegreen-way.org.uk

Location

Registered AddressSatago Cottage
360a Brighton Road
South Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

75 at £1Mark Hanney
75.00%
Ordinary
25 at £1Sally Katharine Hanney
25.00%
Ordinary

Financials

Year2014
Net Worth£14,738
Cash£14,738

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 March 2021Registered office address changed from C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF United Kingdom to Satago Cottage 360a Brighton Road South Croydon CR2 6AL on 15 March 2021 (2 pages)
13 March 2021Appointment of a voluntary liquidator (3 pages)
13 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
5 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(5 pages)
3 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(5 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Appointment of Mrs Sally Katharine Hanney as a director on 20 August 2015 (2 pages)
28 August 2015Appointment of Mrs Sally Katharine Hanney as a director on 20 August 2015 (2 pages)
27 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(13 pages)
27 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(13 pages)
27 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(13 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(13 pages)
19 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(13 pages)
19 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(13 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2010Company name changed hanney consulting services LTD\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Company name changed hanney consulting services LTD\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
9 March 2010Incorporation (49 pages)
9 March 2010Incorporation (49 pages)