About

Registered Number: 04605199
Date of Incorporation: 29/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (10 years ago)
Registered Address: Phoenix Farm, Asselby, Howden, Goole, North Humberside, DN14 7HF

 

Green Machine Solutions Ltd was founded on 29 November 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS-SMITH, Carolyn Lesley 21 February 2012 - 1
ROSS SMITH, Steve 29 November 2002 18 June 2012 1
Secretary Name Appointed Resigned Total Appointments
ROSS SMITH, Carly 29 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
AA - Annual Accounts 10 October 2014
AA01 - Change of accounting reference date 26 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 05 October 2012
AP01 - Appointment of director 22 February 2012
DS02 - Withdrawal of striking off application by a company 15 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2012
DS01 - Striking off application by a company 02 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 11 December 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 03 December 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 17 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 05 March 2004
CERTNM - Change of name certificate 29 January 2004
363s - Annual Return 22 January 2004
CERTNM - Change of name certificate 30 April 2003
225 - Change of Accounting Reference Date 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.