Company NameGreenhill Trading & Finance Company (Harrow) Limited(The)
Company StatusDissolved
Company Number00494568
CategoryPrivate Limited Company
Incorporation Date20 April 1951(73 years ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrederick Peter Edward Dewe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Watery Lane
Donhead
St Mary
Shaftsbury
SP7 9DP
Director NameTessa Carol Huggett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 07 August 2007)
RoleDirector/Company Secretary
Correspondence Address3 Stanley Road
London
N11 2LD
Secretary NameTessa Carol Huggett
NationalityBritish
StatusClosed
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address3 Stanley Road
London
N11 2LD
Director NameMargaret Mary Dewe
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 2000)
RoleExecutive
Correspondence AddressThe Old Wick
Askett Lane
Princes Risborough
Buckinghamshire
HP27 9LU
Director NamePhilip Norman Dewe
Date of BirthFebruary 2005 (Born 19 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2005)
RoleSurveyor & Executive
Correspondence AddressC/O Mrs T Huggett
3 Stanley Road
London
N11 2LD

Location

Registered AddressWarwick Durham And Co
Senator House, 2 Graham Road
Hendon Central
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,342,307
Cash£1,332,685
Current Liabilities£26,109

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 March 2001Director resigned (1 page)
2 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
12 March 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
4 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)