Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greening Developments Limited
Greening Developments Limited is a dissolved company incorporated on 11 August 1978 with the registered office located in Carlisle, Cumbria. Greening Developments Limited was registered 47 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 February 2015
(10 years ago)
Was
36 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01383500
Private limited company
Age
47 years
Incorporated
11 August 1978
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Greening Developments Limited
Contact
Address
Fairview House
Victoria Place
Carlisle
Cumbria
CA1 1HP
Same address for the past
11 years
Companies in CA1 1HP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
-
Mrs Helen Jane Farthing
Director • Secretary • Secretary • British • Lives in UK • Born in Aug 1958
Gordon Hadfield Farthing
Director • British • Lives in UK • Born in Jan 1946
Helen Rosemary Green
Director • Hotel Proprietor • British • Lives in UK • Born in Apr 1950
Mr Christopher John Green
Director • Hotelier • British • Lives in UK • Born in Jun 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J.H. Nightingale Limited
Mrs Helen Jane Farthing is a mutual person.
Active
Exchequergate Properties Limited
Mrs Helen Jane Farthing is a mutual person.
Active
Tweenways Self Catering Limited
Helen Rosemary Green is a mutual person.
Active
CJS Properties Ltd
Mr Christopher John Green is a mutual person.
Active
Deltamove Limited
Mrs Helen Jane Farthing is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£108.89K
Increased by £97.13K (+826%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£241.74K
Increased by £101.45K (+72%)
Total Liabilities
-£32.52K
Increased by £11.66K (+56%)
Net Assets
£209.23K
Increased by £89.8K (+75%)
Debt Ratio (%)
13%
Decreased by 1.42% (-10%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 10 Feb 2015
Registered Address Changed
11 Years Ago on 14 Jan 2014
Voluntary Liquidator Appointed
11 Years Ago on 13 Jan 2014
Declaration of Solvency
11 Years Ago on 13 Jan 2014
Confirmation Submitted
11 Years Ago on 7 Jan 2014
Charge Satisfied
11 Years Ago on 11 Dec 2013
Small Accounts Submitted
11 Years Ago on 30 Oct 2013
Confirmation Submitted
12 Years Ago on 8 Jan 2013
Small Accounts Submitted
13 Years Ago on 28 Jun 2012
Confirmation Submitted
13 Years Ago on 5 Jan 2012
Get Alerts
Get Credit Report
Discover Greening Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Feb 2015
Return of final meeting in a members' voluntary winding up
Submitted on 10 Nov 2014
Registered office address changed from Ferry Nab Cottage Ferry Road Bowness in Windermere Cumbria LA23 3JH on 14 January 2014
Submitted on 14 Jan 2014
Resolutions
Submitted on 13 Jan 2014
Declaration of solvency
Submitted on 13 Jan 2014
Insolvency resolution
Submitted on 13 Jan 2014
Appointment of a voluntary liquidator
Submitted on 13 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Submitted on 7 Jan 2014
Satisfaction of charge 2 in full
Submitted on 11 Dec 2013
Total exemption small company accounts made up to 31 December 2012
Submitted on 30 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs