Menna Overview

Here’s a quick overview of GREENWAYS WASTE MANAGEMENT LTD πŸ‘€ β€” a Leeds, West Yorkshire based business that closed in 2023.

GREENWAYS WASTE MANAGEMENT LTD

  • Company statusdissolved
  • Company No06696761
  • Age16 years 11 months Incorporated 15 September 2008
  • Officers0

Address

C/O ERNST & YOUMG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR

GREENWAYS WASTE MANAGEMENT LTD is an dissolved company incorporated on 15 September 2008 and based in Leeds, West Yorkshire. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limitΒ£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 26 Jul 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 26 Apr 2023

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 18 Jul 2022

Liquidation Voluntary Removal Of Liquidator By Court

3 Years Ago on 18 Jul 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 13 Apr 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 21 Apr 2021

Liquidation Voluntary Removal Of Liquidator By Court

5 Years Ago on 15 Aug 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 15 Aug 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 23 Apr 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 27 Apr 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 30 Apr 2018

Liquidation Voluntary Statement Of Affairs With Form Attached

8 Years Ago on 07 Mar 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 07 Mar 2017

Resolution

8 Years Ago on 07 Mar 2017

Change Sail Address Company With New Address

8 Years Ago on 06 Mar 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 06 Mar 2017

Confirmation Statement With Updates

8 Years Ago on 23 Sep 2016

Appoint Person Director Company With Name Date

8 Years Ago on 05 Sep 2016

Termination Director Company With Name Termination Date

8 Years Ago on 05 Sep 2016

Termination Director Company With Name Termination Date

9 Years Ago on 18 Jul 2016

Accounts With Accounts Type Full

9 Years Ago on 14 Mar 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 29 Sep 2015

Change Person Director Company With Change Date

9 Years Ago on 29 Sep 2015

Change Person Director Company With Change Date

9 Years Ago on 29 Sep 2015

Accounts With Accounts Type Full

10 Years Ago on 14 Apr 2015

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BUTCHER, Craig Nicholasdirector Jun 196501 Mar 2014
MARTIN, Duncan Jamesdirector May 196530 Aug 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Green North East Trading Bidco Limited 15 Sept 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.