Company NameJohn L.Green(Machine Tool Merchants)Limited
DirectorsGladys May Green and John McQuade Hunter
Company StatusDissolved
Company Number00504305
CategoryPrivate Limited Company
Incorporation Date11 February 1952(72 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameGladys May Green
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHaute Terre Citadel
Fort George
St Peter Port
Guernsey
Channel
Director NameJohn McQuade Hunter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address6 South Brook
Sawbridgeworth
Hertfordshire
CM21 9NS
Secretary NameSusan Anne Hunter
NationalityBritish
StatusCurrent
Appointed17 December 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address6 South Brook
Sawbridgeworth
Hertfordshire
CM21 9NS
Director NameEthel Bubb
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 5 months after company formation)
Appointment Duration1 month (resigned 19 August 1991)
RoleFinancial Director
Correspondence Address21 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ER
Director NameJohn Llewellyn Green
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 1993)
RoleChairman
Correspondence AddressHaute Terre Citadel
Fort George
St Peterport
Guernsey
Channel
Secretary NameEthel Bubb
NationalityBritish
StatusResigned
Appointed17 July 1991(39 years, 5 months after company formation)
Appointment Duration1 month (resigned 19 August 1991)
RoleCompany Director
Correspondence Address21 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ER
Secretary NameJohn McQuade Hunter
NationalityBritish
StatusResigned
Appointed19 August 1991(39 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address63 Seymours
Harlow
Essex
CM19 5NQ

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,200
Current Liabilities£113,460

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 March 2004Dissolved (1 page)
17 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
22 May 2001Statement of affairs (7 pages)
22 May 2001Appointment of a voluntary liquidator (1 page)
22 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2001Registered office changed on 27/04/01 from: 18 forest road loughton essex IG10 1DX (1 page)
5 September 2000Return made up to 17/07/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 July 1999Return made up to 17/07/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 July 1998Return made up to 17/07/98; no change of members (4 pages)
28 July 1997Return made up to 17/07/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Secretary's particulars changed (1 page)
4 August 1996Return made up to 17/07/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 July 1995Return made up to 17/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (4 pages)