ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Compliance Fire 2 Limited

Green Compliance Fire 2 Limited is a dissolved company incorporated on 25 March 1991 with the registered office located in Rochester, Kent. Green Compliance Fire 2 Limited was registered 34 years ago.
Status
Dissolved
Dissolved on 14 February 2017 (8 years ago)
Was 25 years old at the time of dissolution
Via voluntary strike-off
Company No
02594933
Private limited company
Age
34 years
Incorporated 25 March 1991
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
Address
6 Stirling Park
Laker Road
Rochester
Kent
ME1 3QR
England
Same address for the past 9 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Finance Director • British • Lives in England • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspen Electronics Limited
Richard George Hodgson is a mutual person.
Active
Euro-Tech (Export) Limited
Richard George Hodgson is a mutual person.
Active
APC Technology Group Ltd
Richard George Hodgson is a mutual person.
Active
Resource Electronics Limited
Richard George Hodgson is a mutual person.
Active
First Byte Micro Ltd
Richard George Hodgson is a mutual person.
Active
Co-Tron Components Limited
Richard George Hodgson is a mutual person.
Active
Admiral Microwaves Limited
Richard George Hodgson is a mutual person.
Active
Wavelength Electronics Limited
Richard George Hodgson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Aug 2015
For period 31 Mar31 Aug 2015
Traded for 17 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
8 Years Ago on 14 Feb 2017
Voluntary Gazette Notice
8 Years Ago on 29 Nov 2016
Application To Strike Off
8 Years Ago on 22 Nov 2016
Registered Address Changed
9 Years Ago on 15 Jun 2016
Small Accounts Submitted
9 Years Ago on 17 May 2016
Confirmation Submitted
9 Years Ago on 1 Apr 2016
Accounting Period Extended
10 Years Ago on 28 Aug 2015
Dormant Accounts Submitted
10 Years Ago on 18 May 2015
John William Charles Charlton Resigned
10 Years Ago on 30 Apr 2015
John William Charles Charlton Resigned
10 Years Ago on 30 Apr 2015
Get Credit Report
Discover Green Compliance Fire 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 Feb 2017
First Gazette notice for voluntary strike-off
Submitted on 29 Nov 2016
Application to strike the company off the register
Submitted on 22 Nov 2016
Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016
Submitted on 15 Jun 2016
Total exemption small company accounts made up to 31 August 2015
Submitted on 17 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Submitted on 1 Apr 2016
Current accounting period extended from 31 March 2015 to 31 August 2015
Submitted on 28 Aug 2015
Accounts for a dormant company made up to 31 March 2014
Submitted on 18 May 2015
Appointment of Mr Hugh Francis Edmonds as a secretary on 14 May 2015
Submitted on 15 May 2015
Termination of appointment of John William Charles Charlton as a secretary on 30 April 2015
Submitted on 15 May 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year