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
Green Label Developments Limited
Green Label Developments Limited is a dissolved company incorporated on 23 September 2005 with the registered office located in Exeter, Devon. Green Label Developments Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 January 2014
(11 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05572980
Private limited company
Age
19 years
Incorporated
23 September 2005
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 Green Label Developments Limited
Contact
Address
1 Colleton Crescent
Exeter
Devon
EX2 4DG
Same address for the past
17 years
Companies in EX2 4DG
Telephone
01392 420600
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Andrew William Bailey
Director • British • Lives in UK • Born in Aug 1969
Dr Robert Turner
Director • None • British • Lives in UK • Born in Feb 1954
Thompson Jenner Limited
Secretary • British
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
Hookipa Developments Limited
Andrew William Bailey is a mutual person.
Active
Hookipa Holdings Limited
Andrew William Bailey is a mutual person.
Active
Ab Special Projects Limited
Andrew William Bailey is a mutual person.
Active
Grand Tor Limited
Andrew William Bailey is a mutual person.
Active
04864102 Limited
Thompson Jenner Limited is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 14 Jan 2014
Compulsory Gazette Notice
11 Years Ago on 1 Oct 2013
Confirmation Submitted
12 Years Ago on 16 Oct 2012
Dormant Accounts Submitted
13 Years Ago on 10 Jul 2012
Confirmation Submitted
13 Years Ago on 3 Nov 2011
Andrew William Bailey Details Changed
13 Years Ago on 21 Sep 2011
Dr Robert Turner Appointed
14 Years Ago on 28 Jul 2011
Dormant Accounts Submitted
14 Years Ago on 4 Jul 2011
Confirmation Submitted
14 Years Ago on 29 Dec 2010
Dormant Accounts Submitted
15 Years Ago on 13 May 2010
Get Alerts
Get Credit Report
Discover Green Label 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 14 Jan 2014
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2013
Annual return made up to 23 September 2012 with full list of shareholders
Submitted on 16 Oct 2012
Accounts for a dormant company made up to 30 September 2011
Submitted on 10 Jul 2012
Director's details changed for Andrew William Bailey on 21 September 2011
Submitted on 3 Nov 2011
Annual return made up to 23 September 2011 with full list of shareholders
Submitted on 3 Nov 2011
Appointment of Dr Robert Turner as a director
Submitted on 28 Jul 2011
Accounts for a dormant company made up to 30 September 2010
Submitted on 4 Jul 2011
Certificate of change of name
Submitted on 23 Mar 2011
Change of name notice
Submitted on 9 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs