About

Registered Number: 08387169
Date of Incorporation: 04/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/06/2017 (6 years and 10 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

On the Green Side Ltd was founded on 04 February 2013 and has its registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed as Hill, James Peter, Mccloskey, Lauren Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, James Peter 04 February 2013 12 April 2013 1
MCCLOSKEY, Lauren Elizabeth 08 February 2013 14 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 March 2017
4.68 - Liquidator's statement of receipts and payments 04 January 2017
4.68 - Liquidator's statement of receipts and payments 03 February 2016
4.40 - N/A 15 June 2015
LIQ MISC OC - N/A 15 June 2015
LIQ MISC OC - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
AD01 - Change of registered office address 17 December 2014
RESOLUTIONS - N/A 15 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2014
4.20 - N/A 15 December 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 13 October 2014
AD01 - Change of registered office address 17 April 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
RESOLUTIONS - N/A 20 June 2013
AD01 - Change of registered office address 25 April 2013
AP01 - Appointment of director 25 April 2013
SH01 - Return of Allotment of shares 16 April 2013
AA01 - Change of accounting reference date 16 April 2013
AD01 - Change of registered office address 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 08 February 2013
NEWINC - New incorporation documents 04 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.