About

Registered Number: 04565385
Date of Incorporation: 17/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 7 months ago)
Registered Address: Hebble House, Oldgate, Hebden Bridge, West Yorkshire, HX7 6EN

 

Green Aluminium Ltd was registered on 17 October 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Ian Gordon 17 March 2005 10 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Andrew Michael 10 November 2008 26 October 2012 1
GREEN, Beryl 17 October 2002 21 November 2002 1
LUSTED, Helen Elizabeth 21 November 2002 17 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 25 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 24 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
287 - Change in situation or address of Registered Office 07 June 2006
363a - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 29 July 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 19 August 2003
225 - Change of Accounting Reference Date 27 May 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
Charge over a deposit 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.