Company NameGreenspear Products Limited
Company StatusDissolved
Company Number00210331
CategoryPrivate Limited Company
Incorporation Date12 December 1925(98 years, 5 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(78 years after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameMr Andrew Joseph Fox
NationalityBritish
StatusClosed
Appointed06 October 2004(78 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 27 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Bodley Road
New Malden
Surrey
KT3 5QE
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(66 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Director NameMr Donald William Hammond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(66 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1994)
RoleCompany Director
Correspondence Address63 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RN
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed04 July 1992(66 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMr Michael Weetman
NationalityBritish
StatusResigned
Appointed04 July 1992(66 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address83 Russell Bank Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RQ
Director NameRichard Edward Richardson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(66 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressAmpthill Grange Flitwick Road
Ampthill
Bedford
Bedfordshire
MK45 2NY
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(66 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMr John Martyn Yates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(68 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(68 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleAccountant
Correspondence Address94 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Director NameMr David Blundell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(68 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressRoundwood,96 Laneside Road
New Mills
High Peak
SK22 4LU
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed05 August 1994(68 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameHilary Anne Bass
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(71 years, 11 months after company formation)
Appointment Duration6 months (resigned 13 May 1998)
RoleAccountant
Correspondence Address18 Offerton Drive
Stockport
Cheshire
SK2 5QZ
Director NameMr John Neil Anderton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(71 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadstone Windle Royd Lane
Warley
Halifax
West Yorkshire
HX2 7RX
Secretary NameHilary Anne Bass
NationalityBritish
StatusResigned
Appointed10 November 1997(71 years, 11 months after company formation)
Appointment Duration6 months (resigned 13 May 1998)
RoleAccountant
Correspondence Address18 Offerton Drive
Stockport
Cheshire
SK2 5QZ
Secretary NameMr Paul Robert Sanderson
NationalityBritish
StatusResigned
Appointed23 April 1999(73 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Harden Close
Penistone
Sheffield
S36 6HZ
Director NameJohn Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(75 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU
Secretary NameMr Christopher George Scott
NationalityBritish
StatusResigned
Appointed04 December 2003(78 years after company formation)
Appointment Duration10 months (resigned 06 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameMr Robert Jerome Boland
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(78 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Manchester Road
Macclesfield
Cheshire
SK10 2EH

Location

Registered AddressParkgate Works 17 Deer Park Road
Merton London
SW19 3XJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,644
Current Liabilities£47,364

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
17 November 2005Location of register of members (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 June 2005Return made up to 24/04/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (8 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed (2 pages)
24 May 2004Return made up to 24/04/04; full list of members (7 pages)
7 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
30 December 2003Full accounts made up to 30 June 2002 (7 pages)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: gratrix works gratrix lane sowerby bridge west yorkshire HX6 2PH (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 24/04/03; full list of members (7 pages)
21 February 2003Auditor's resignation (1 page)
23 December 2002Secretary's particulars changed (1 page)
30 October 2002Full accounts made up to 30 June 2001 (6 pages)
29 August 2002Secretary's particulars changed (1 page)
24 September 2001Return made up to 24/04/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 March 2001New director appointed (2 pages)
7 July 2000Return made up to 24/04/00; full list of members (6 pages)
9 May 2000Full accounts made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 24/04/99; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: suite 2C swinegate court east york north yorkshire YO1 8AJ (1 page)
23 July 1999New secretary appointed (2 pages)
9 June 1999Full accounts made up to 30 June 1998 (6 pages)
15 May 1999Registered office changed on 15/05/99 from: manfield house 1 southampton street london WC2R 0LR (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
28 November 1997New secretary appointed;new director appointed (2 pages)
28 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
21 November 1997Full accounts made up to 30 June 1997 (10 pages)
19 November 1997Auditor's resignation (2 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Director resigned (1 page)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Director's particulars changed (1 page)
9 December 1996Director resigned (1 page)
30 September 1996Director's particulars changed (1 page)
14 May 1996Return made up to 24/04/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1996Particulars of mortgage/charge (6 pages)
20 July 1995New director appointed (4 pages)
20 July 1995Return made up to 04/07/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)