About

Registered Number: 05724539
Date of Incorporation: 28/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Green Tomato Finance Ltd was registered on 28 February 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAKENHAM, Thomas John Chamberlain 31 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
DS01 - Striking off application by a company 16 May 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 07 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 08 March 2016
CH01 - Change of particulars for director 29 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 27 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AP03 - Appointment of secretary 26 May 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 31 March 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 14 November 2007
287 - Change in situation or address of Registered Office 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
363a - Annual Return 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.