GREEN DEAL PRODUCTS LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SQ

Company number 07692643
Status Liquidation
Incorporation Date 4 July 2011
Company Type Private Limited Company
Address NORTHPOINT, 118 PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 February 2017; Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne Tyne & Wear NE7 7GH to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 7 February 2017; Appointment of a voluntary liquidator. The most likely internet sites of GREEN DEAL PRODUCTS LTD are www.greendealproducts.co.uk, and www.green-deal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Green Deal Products Ltd is a Private Limited Company. The company registration number is 07692643. Green Deal Products Ltd has been working since 04 July 2011. The present status of the company is Liquidation. The registered address of Green Deal Products Ltd is Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne and Wear Ne1 6sq. . CANTLE-JONES, Timothy is a Secretary of the company. CANTLE-JONES, Timothy John is a Director of the company. CLARK, Michael is a Director of the company. Director BLACK, Paul Anthony has been resigned. Director CANTLE-JONES, Timothy John has been resigned. Director CUSACK, Pauline has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CANTLE-JONES, Timothy
Appointed Date: 06 December 2012

Director
CANTLE-JONES, Timothy John
Appointed Date: 06 December 2012
64 years old

Director
CLARK, Michael
Appointed Date: 06 December 2012
65 years old

Resigned Directors

Director
BLACK, Paul Anthony
Resigned: 03 June 2013
Appointed Date: 06 December 2012
70 years old

Director
CANTLE-JONES, Timothy John
Resigned: 04 October 2011
Appointed Date: 04 July 2011
64 years old

Director
CUSACK, Pauline
Resigned: 03 June 2013
Appointed Date: 04 October 2011
65 years old

Persons With Significant Control

Mr Tim Cantle Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GREEN DEAL PRODUCTS LTD Events

10 Feb 2017
Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 10 February 2017
07 Feb 2017
Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne Tyne & Wear NE7 7GH to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 7 February 2017
02 Feb 2017
Appointment of a voluntary liquidator
02 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20

02 Feb 2017
Statement of affairs with form 4.19
...
... and 17 more events
17 Dec 2012
Appointment of Mr Timothy John Cantle-Jones as a director
17 Jul 2012
Annual return made up to 4 July 2012 with full list of shareholders
05 Oct 2011
Appointment of Ms Pauline Cusack as a director
04 Oct 2011
Termination of appointment of Timothy Cantle-Jones as a director
04 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted