About

Registered Number: 04026858
Date of Incorporation: 04/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 30 Caroline Street, Saltaire, Shipley, West Yorkshire, BD18 4PN

 

Based in West Yorkshire, Green Gone Blue Ltd was setup in 2000, it has a status of "Active". We do not know the number of employees at Green Gone Blue Ltd. The business has 3 directors listed as Geraghty, Paul, Geraghty, Paul, Geraghty, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERAGHTY, Paul 04 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GERAGHTY, Paul 30 July 2013 - 1
GERAGHTY, Susan 04 July 2000 30 July 2013 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 18 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AP03 - Appointment of secretary 02 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 22 July 2013
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 01 November 2011
RT01 - Application for administrative restoration to the register 01 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2008
353 - Register of members 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 27 September 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 14 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 30 July 2002
RESOLUTIONS - N/A 14 September 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.