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
A Shade Greener (F1) Ltd
A Shade Greener (F1) Ltd is a dissolved company incorporated on 25 February 2010 with the registered office located in Matlock, Derbyshire. A Shade Greener (F1) Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 March 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07169642
Private limited company
Age
15 years
Incorporated
25 February 2010
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 A Shade Greener (F1) Ltd
Contact
Address
Speedwell Mill Old Coach Road
Tansley
Matlock
DE4 5FY
Same address for the past
12 years
Companies in DE4 5FY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Miss Sarah Lucy Dyson
Director • Secretary • Manager • British • Lives in England • Born in Jul 1964
Simon Robert Duncan
Director • Financial Director • British • Lives in England • Born in Dec 1961
Stewart James Davies
Director • British • Lives in UK • Born in Jun 1951
Mr John Wade
Director • Manager • Uk • Lives in Uk • Born in Oct 1978
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
ASG Energy Ltd
Stewart James Davies is a mutual person.
Active
Nationwide Electricity Limited
Stewart James Davies is a mutual person.
Active
A Shade Greener Limited
Stewart James Davies is a mutual person.
Active
Hotel One Ltd
Stewart James Davies is a mutual person.
Active
Nationwide Power Ltd
Miss Sarah Lucy Dyson is a mutual person.
Active
Everlasting Boiler Limited
Stewart James Davies is a mutual person.
Active
Hotel Two Ltd
Stewart James Davies is a mutual person.
Active
Boiler For Life Limited
Stewart James Davies is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2011)
Period Ended
31 Mar 2011
For period
3 Mar
⟶
31 Mar 2011
Traded for
13 months
Cash in Bank
£1.46M
Turnover
Unreported
Employees
Unreported
Total Assets
£19.61M
Total Liabilities
-£19.76M
Net Assets
-£145K
Debt Ratio (%)
101%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 22 Mar 2015
Registered Address Changed
12 Years Ago on 24 Apr 2013
Voluntary Liquidator Appointed
12 Years Ago on 19 Apr 2013
Declaration of Solvency
12 Years Ago on 19 Apr 2013
Confirmation Submitted
12 Years Ago on 27 Feb 2013
Confirmation Submitted
13 Years Ago on 20 Mar 2012
Mr Simon Robert Duncan Appointed
14 Years Ago on 1 Aug 2011
Accounting Period Extended
14 Years Ago on 31 May 2011
Confirmation Submitted
14 Years Ago on 1 Mar 2011
Stewart James Davies Appointed
15 Years Ago on 29 Apr 2010
Get Alerts
Get Credit Report
Discover A Shade Greener (F1) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Bona Vacantia disclaimer
Submitted on 18 Nov 2021
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Mar 2015
Return of final meeting in a members' voluntary winding up
Submitted on 22 Dec 2014
Liquidators' statement of receipts and payments to 2 April 2014
Submitted on 15 Apr 2014
Registered office address changed from Sterling House Maple Court Maple Road Tankersley South Yorkshire S75 3DP United Kingdom on 24 April 2013
Submitted on 24 Apr 2013
Declaration of solvency
Submitted on 19 Apr 2013
Resolutions
Submitted on 19 Apr 2013
Appointment of a voluntary liquidator
Submitted on 19 Apr 2013
Annual return made up to 25 February 2013 with full list of shareholders
Submitted on 27 Feb 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 14 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs