This company is commonly known as The Viridis Group Ltd. The company was founded 9 years ago and was given the registration number 09639853. The firm's registered office is in ELDON. You can find them at The Old Brickworks, , Eldon, Co Durham. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | THE VIRIDIS GROUP LTD |
---|---|---|
Company Number | : | 09639853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 June 2015 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Brickworks, Eldon, Co Durham, DL14 8EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Brickworks, Eldon, DL14 8EA | Director | 29 October 2019 | Active |
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 11 December 2015 | Active |
82 High Trees Beaumont Hill, Darlington, England, DL1 3ND | Director | 16 September 2015 | Active |
43 Coniscliffe Road, Darlington, England, DL3 7EH | Director | 01 November 2016 | Active |
43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH | Director | 15 June 2015 | Active |
Mr Jonathan Peter Waldron | ||
Notified on | : | 29 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2019 |
Nationality | : | British |
Address | : | The Old Brickworks, Eldon, DL14 8EA |
Nature of control | : |
|
Mr John Anthony Wood | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashgill House, St. James Fields, Hartlepool, England, TS27 4TJ |
Nature of control | : |
|
Mr Jordan Staurt Bell | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | The Old Brickworks, Eldon, DL14 8EA |
Nature of control | : |
|
Mr John Jones | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH |
Nature of control | : |
|
Mr John Jones | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Blue Bridge Centre, St Cuthberts Way, Newton Aycliffe, England, DL5 6DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-06-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-30 | Gazette | Gazette filings brought up to date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Accounts | Change account reference date company previous extended. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Accounts | Change account reference date company current extended. | Download |
2018-02-22 | Miscellaneous | Legacy. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.