Company NameGreenbridge & Co Limited
DirectorsIan Houghton and Amanda Jane Sin Fai Lam
Company StatusLiquidation
Company Number00219256
CategoryPrivate Limited Company
Incorporation Date28 January 1927(96 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Ian Houghton
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(69 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCo Exec
Country of ResidenceWales
Correspondence AddressCoed Eryl
Kiln Road Llanfoist
Abergavenny
Monmouthshire
NP7 9NE
Wales
Director NameAmanda Jane Sin Fai Lam
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(79 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Goddard Avenue
Old Town
Swindon
Wiltshire
SN1 4HS
Secretary NameAmanda Jane Sin Fai Lam
NationalityBritish
StatusCurrent
Appointed01 September 2006(79 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Goddard Avenue
Old Town
Swindon
Wiltshire
SN1 4HS
Director NameMr Christopher Stanley Rule
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(65 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Grange Grove
Canonbury
London
N1 2NP
Director NamePhilip Alan Stevens
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(65 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Executive
Correspondence Address31 Summit Drive
Woodford Green
Essex
IG8 8QW
Director NameRichard Chisholm Thorpe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(65 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 1996)
RoleCompany Executive
Correspondence Address8 St Catherines Road
Chelmsford
Essex
CM1 2SP
Secretary NameSusan Helen Bull
NationalityBritish
StatusResigned
Appointed31 July 1992(65 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address41 Stamford Green Road
Epsom
Surrey
KT18 7SR
Director NameGerard Maxwell Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(67 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1998)
RoleCompany Executive
Correspondence Address53 Chesilton Road
Fulham
London
SW6 5AA
Director NameColin Anthony White
Date of BirthDecember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(69 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2006)
RoleCo Exec
Correspondence Address4 Woodside Drive
Bradwell Grove
Burford
Oxon
OX18 4XB
Secretary NameColin Anthony White
NationalityBritish
StatusResigned
Appointed24 July 1996(69 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2006)
RoleCo Exec
Correspondence Address4 Woodside Drive
Bradwell Grove
Burford
Oxon
OX18 4XB

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£483,311

Accounts

Latest Accounts31 August 2005 (18 years, 1 month ago)
Next Accounts Due30 June 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 January 2008Dissolved (1 page)
11 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2007Registered office changed on 29/05/07 from: w h smith PLC greenbridge road swindon wiltshire SN3 3RX (1 page)
17 May 2007Appointment of a voluntary liquidator (1 page)
17 May 2007Declaration of solvency (3 pages)
17 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed;new director appointed (1 page)
22 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
23 May 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
20 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
24 August 2001Return made up to 31/07/01; full list of members (3 pages)
31 July 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
6 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
31 May 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
18 January 2000Company name changed w h smith & son LIMITED\certificate issued on 19/01/00 (2 pages)
2 September 1999Return made up to 31/07/99; no change of members (4 pages)
21 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
6 April 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
1 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
14 April 1998Registered office changed on 14/04/98 from: audrey house elyplace london EC1N 6SN (1 page)
11 April 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (7 pages)
23 September 1997Return made up to 31/07/97; full list of members (7 pages)
23 September 1997Director's particulars changed (1 page)
10 September 1996Registered office changed on 10/09/96 from: strand house 7 holbein place london SW1W 8NR (1 page)
27 August 1996Return made up to 31/07/96; full list of members (7 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Director resigned (2 pages)
4 August 1996Accounts for a dormant company made up to 1 June 1996 (6 pages)
14 March 1996Accounts for a dormant company made up to 3 June 1995 (6 pages)
5 January 1988Company name changed w h smith LIMITED\certificate issued on 01/01/88 (2 pages)