Company NameGreenpar Holdings Limited
DirectorsKenneth Ernest Maud and James Gerald Sanger
Company StatusDissolved
Company Number00206384
CategoryPrivate Limited Company
Incorporation Date3 June 1925(98 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Ernest Maud
Date of BirthMay 1944 (Born 79 years ago)
NationalitySouth African
StatusCurrent
Appointed25 July 1991(66 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLangtree House
Woodcote
Reading
Berks
RG8 0PA
Director NameMr James Gerald Sanger
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(66 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoreton House
High Road Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0PT
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusCurrent
Appointed21 April 1992(66 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed25 July 1991(66 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Secretary NameTony Sidney Kerry
NationalityBritish
StatusResigned
Appointed18 February 1992(66 years, 9 months after company formation)
Appointment Duration2 months (resigned 21 April 1992)
RoleCompany Director
Correspondence Address76 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£9,874,000
Current Liabilities£3,737,000

Accounts

Latest Accounts9 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2004Registered office changed on 04/05/04 from: 309 reading road henley on thames oxon RG9 1EL (1 page)
23 December 2003Liquidators statement of receipts and payments (5 pages)
25 November 2003Sec of state's release of liq (1 page)
14 November 2003Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2003Appointment of a voluntary liquidator (1 page)
8 July 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (5 pages)
4 January 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Registered office changed on 10/11/95 from: ernst & young, becket house, 1 lambeth palace road, london. SE1 7EU. (1 page)
7 July 1995Liquidators statement of receipts and payments (10 pages)