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 Process Limited
Green Process Limited is a dissolved company incorporated on 18 July 2008 with the registered office located in Altrincham, Greater Manchester. Green Process Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 January 2021
(4 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06651035
Private limited company
Age
17 years
Incorporated
18 July 2008
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 Process Limited
Contact
Update Details
Address
Spring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
United Kingdom
Same address for the past
9 years
Companies in WA14 2UQ
Telephone
01695575800
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
4
Mr Clive Adrian Wiggins
PSC • PSC • British • Lives in England • Born in Apr 1953
Mr Homayon Houshmand
PSC • Director • British • Lives in UK • Born in Jun 1955
Clive Adrian Wiggins
Director • Managing Director • British • Lives in England • Born in Apr 1953
Mr Ben James Wiggins
PSC • British • Lives in UK • Born in Aug 1980
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
Magic Palace Limited
Homayun Houshmand is a mutual person.
Active
Chemiphase International Limited
Clive Adrian Wiggins is a mutual person.
Active
Amaco Nexus Ltd
Homayun Houshmand is a mutual person.
Active
Archangel Beats Limited
Homayun Houshmand is a mutual person.
Active
Chemiphase Oil And Gas Ltd
Clive Adrian Wiggins is a mutual person.
Active
Creative Reality Productions Limited
Homayun Houshmand is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period
31 Jul
⟶
31 Jul 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
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
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 26 Jan 2021
Compulsory Gazette Notice
4 Years Ago on 10 Nov 2020
Confirmation Submitted
6 Years Ago on 16 Sep 2019
Micro Accounts Submitted
6 Years Ago on 17 Apr 2019
Confirmation Submitted
6 Years Ago on 14 Nov 2018
Micro Accounts Submitted
7 Years Ago on 30 Apr 2018
Confirmation Submitted
8 Years Ago on 17 Oct 2017
Susan Catherine Elizabeth Wiggins Resigned
8 Years Ago on 11 Oct 2017
Ben James Wiggins Resigned
8 Years Ago on 11 Oct 2017
Homayon Houshmand (PSC) Appointed
8 Years Ago on 11 Oct 2017
Get Alerts
Get Credit Report
Discover Green Process 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 26 Jan 2021
First Gazette notice for compulsory strike-off
Submitted on 10 Nov 2020
Confirmation statement made on 22 July 2019 with updates
Submitted on 16 Sep 2019
Micro company accounts made up to 31 July 2018
Submitted on 17 Apr 2019
Confirmation statement made on 22 July 2018 with updates
Submitted on 14 Nov 2018
Micro company accounts made up to 31 July 2017
Submitted on 30 Apr 2018
Confirmation statement made on 11 October 2017 with updates
Submitted on 17 Oct 2017
Termination of appointment of Susan Catherine Elizabeth Wiggins as a secretary on 11 October 2017
Submitted on 12 Oct 2017
Notification of Homayon Houshmand as a person with significant control on 11 October 2017
Submitted on 11 Oct 2017
Termination of appointment of Ben James Wiggins as a director on 11 October 2017
Submitted on 11 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs