Company NameGreensal Limited
Company StatusDissolved
Company Number00233668
CategoryPrivate Limited Company
Incorporation Date28 September 1928(95 years, 7 months ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)
Previous NameT.A.Harris,Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Joyce Elizabeth Greaves
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(63 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 21 October 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Campbell House
8 Harcourt Road
Wallington
Surrey
SM6 8AZ
Director NameMr David George Sallis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(63 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 21 October 2010)
RoleSanitary Engineer
Correspondence Address16 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7HP
Secretary NameMs Joyce Elizabeth Greaves
NationalityBritish
StatusClosed
Appointed28 November 1991(63 years, 2 months after company formation)
Appointment Duration18 years, 11 months (closed 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Campbell House
8 Harcourt Road
Wallington
Surrey
SM6 8AZ
Director NameMr Brian Leslie Greenyer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(63 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 December 2004)
RoleSanitary Engineer
Correspondence Address17 Sarsfeld Road
London
SW12 8HR

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£959,630
Cash£502,644
Current Liabilities£107,170

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments (5 pages)
1 February 2010Liquidators statement of receipts and payments to 8 August 2009 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 8 February 2009 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 8 August 2009 (5 pages)
1 February 2010Liquidators' statement of receipts and payments (5 pages)
1 February 2010Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 8 August 2009 (5 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
15 February 2008Liquidators' statement of receipts and payments (5 pages)
28 August 2007Liquidators' statement of receipts and payments (5 pages)
28 August 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (6 pages)
26 February 2007Liquidators statement of receipts and payments (6 pages)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Appointment of a voluntary liquidator (1 page)
2 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2006Declaration of solvency (3 pages)
2 March 2006Declaration of solvency (3 pages)
25 January 2006Registered office changed on 25/01/06 from: hargreen house 134 new kent road london SE1 6TY (1 page)
25 January 2006Registered office changed on 25/01/06 from: hargreen house, 134 new kent road, london, SE1 6TY (1 page)
2 December 2005Return made up to 28/11/05; full list of members (8 pages)
2 December 2005Return made up to 28/11/05; full list of members (8 pages)
31 May 2005Company name changed T.A.harris,LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed T.A.harris,LIMITED\certificate issued on 31/05/05 (2 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
7 December 2004Return made up to 28/11/04; full list of members (11 pages)
7 December 2004Return made up to 28/11/04; full list of members (11 pages)
18 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
18 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
4 December 2003Return made up to 28/11/03; full list of members (11 pages)
4 December 2003Return made up to 28/11/03; full list of members (11 pages)
2 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
3 December 2002Return made up to 28/11/02; full list of members (11 pages)
3 December 2002Return made up to 28/11/02; full list of members (11 pages)
22 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
22 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
3 December 2001Return made up to 28/11/01; full list of members (11 pages)
3 December 2001Return made up to 28/11/01; full list of members (11 pages)
31 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
31 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 December 2000Return made up to 28/11/00; full list of members (14 pages)
28 December 2000Return made up to 28/11/00; full list of members (14 pages)
30 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
30 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 June 2000Auditor's resignation (1 page)
5 June 2000Auditor's resignation (1 page)
2 December 1999Return made up to 28/11/99; full list of members (13 pages)
2 December 1999Return made up to 28/11/99; full list of members (13 pages)
21 October 1999Full accounts made up to 28 February 1999 (14 pages)
21 October 1999Full accounts made up to 28 February 1999 (14 pages)
20 November 1998Return made up to 28/11/98; full list of members (6 pages)
20 November 1998Return made up to 28/11/98; full list of members (6 pages)
14 October 1998Full accounts made up to 28 February 1998 (18 pages)
14 October 1998Full accounts made up to 28 February 1998 (18 pages)
19 November 1997Return made up to 28/11/97; no change of members (4 pages)
19 November 1997Return made up to 28/11/97; no change of members (4 pages)
4 September 1997Full accounts made up to 28 February 1997 (17 pages)
4 September 1997Full accounts made up to 28 February 1997 (17 pages)
19 November 1996Return made up to 28/11/96; no change of members (4 pages)
19 November 1996Return made up to 28/11/96; no change of members (4 pages)
7 October 1996Full accounts made up to 29 February 1996 (17 pages)
7 October 1996Full accounts made up to 29 February 1996 (17 pages)
15 November 1995Return made up to 28/11/95; full list of members (6 pages)
15 November 1995Return made up to 28/11/95; full list of members (6 pages)
9 October 1995Full accounts made up to 28 February 1995 (17 pages)
9 October 1995Full accounts made up to 28 February 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 November 1994Return made up to 28/11/94; change of members (6 pages)
15 November 1994Return made up to 28/11/94; change of members (6 pages)
28 November 1993Return made up to 28/11/93; change of members (6 pages)
28 November 1993Return made up to 28/11/93; change of members (6 pages)
1 December 1992Return made up to 28/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1992Return made up to 28/11/92; full list of members (6 pages)
13 December 1991Return made up to 28/11/91; change of members (7 pages)
13 December 1991Return made up to 28/11/91; change of members (7 pages)
30 November 1990Return made up to 28/11/90; change of members (7 pages)
30 November 1990Return made up to 28/11/90; change of members (7 pages)
11 December 1989Return made up to 06/12/89; full list of members (4 pages)
11 December 1989Return made up to 06/12/89; full list of members (4 pages)
1 November 1988Full accounts made up to 29 February 1988 (11 pages)
1 November 1988Full accounts made up to 29 February 1988 (11 pages)
18 January 1988Return made up to 08/12/87; no change of members (4 pages)
18 January 1988Return made up to 08/12/87; no change of members (4 pages)
6 December 1986Return made up to 03/12/86; full list of members (6 pages)
6 December 1986Return made up to 03/12/86; full list of members (6 pages)
28 September 1928Incorporation (19 pages)
28 September 1928Incorporation (19 pages)