Company Name00226599 Limited
Company StatusDissolved
Company Number00226599
CategoryPrivate Limited Company
Incorporation Date15 December 1927(96 years, 5 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameE.Green & Son Limited

Business Activity

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

Directors

Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(64 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(64 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusClosed
Appointed09 July 1992(64 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(68 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameRichard David Bebb
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleChairman & Chief Executive
Correspondence Address6 Heron Walk
Batchworth Lane
Northwood
Middlesex
HA6 3EJ
Director NameLeslie James Cook
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleGeneral Manager
Correspondence Address102a Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Director NameMr Dennis Charles Gillibrand
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressStonehaven Notton Lane
Notton
Wakefield
West Yorkshire
WF4 2PG
Director NamePeter Leonard Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleFinance Director
Correspondence Address4 Stone Dale Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1QT
Director NameRonald Lockwood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleProduction Director
Correspondence Address80 Upper Lane
Netherton
Wakefield
West Yorkshire
WF4 4NF
Secretary NameMichael Hartill
NationalityBritish
StatusResigned
Appointed08 June 1991(63 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1992)
RoleCompany Director
Correspondence AddressDeep Dene Dewsbury Road
Tingley
Wakefield
West Yorkshire
WF3 1LF
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(64 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL

Location

Registered AddressSenior House
59-61 High Street
Rickmansworth
Herts
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,268,740

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2013Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
16 April 2010Restoration by order of the court (4 pages)
1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
28 February 2003Restoration by order of the court (3 pages)
20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
14 July 1998Return made up to 08/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1996Return made up to 08/06/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
19 July 1985Annual return made up to 30/05/85 (9 pages)
15 December 1927Incorporation (51 pages)