Company NameGreen Shield Trading Stamp Company Limited
DirectorElizabeth Nancy Tompkins
Company StatusLiquidation
Company Number00592044
CategoryPrivate Limited Company
Incorporation Date16 October 1957(66 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Nancy Tompkins
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(34 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Square
London
SW1X 8PH
Secretary NameMr John Colin Everist
NationalityBritish
StatusCurrent
Appointed30 July 1993(35 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Chesters Rannoch Road
Crowborough
East Sussex
TN6 1RB
Director NameRonald Ogle
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(34 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 1992)
RoleAccountant
Correspondence AddressKilmarsh Hancocks Mount
Sunningdale
Ascot
Berkshire
SL5 9PQ
Director NameJohn Henry Sharp
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1993)
RoleChartered Accountant
Correspondence AddressVermont
34 Oakhill Avenue
Pinner
Middlesex
HA5 3DN
Director NameGranville Richard Francis Tompkins
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(34 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1992)
RoleCompany Director
Correspondence Address7 Belgrave Square
London
SW1X 8PH
Director NameColin Warburton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(34 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2002)
RoleInvestment Analyst
Correspondence Address15 Lowndes Close
London
SW1X 8BZ
Secretary NameJohn Henry Sharp
NationalityBritish
StatusResigned
Appointed30 January 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressVermont
34 Oakhill Avenue
Pinner
Middlesex
HA5 3DN

Location

Registered Address29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2000
Net Worth£5,294,863
Cash£750,124
Current Liabilities£456,844

Accounts

Next Accounts Due31 August 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due13 February 2017 (overdue)

Filing History

23 November 2023Liquidators' statement of receipts and payments to 7 November 2023 (5 pages)
13 June 2023Liquidators' statement of receipts and payments to 7 May 2023 (5 pages)
30 November 2022Liquidators' statement of receipts and payments to 7 November 2022 (6 pages)
5 July 2022Liquidators' statement of receipts and payments to 7 May 2022 (5 pages)
2 December 2021Liquidators' statement of receipts and payments to 7 November 2021 (5 pages)
3 June 2021Liquidators' statement of receipts and payments to 7 May 2021 (5 pages)
11 January 2021Liquidators' statement of receipts and payments to 7 November 2020 (5 pages)
30 July 2020Liquidators' statement of receipts and payments to 7 May 2020 (5 pages)
10 December 2019Liquidators' statement of receipts and payments to 7 November 2019 (5 pages)
9 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (5 pages)
7 December 2018Liquidators' statement of receipts and payments to 7 November 2018 (5 pages)
14 June 2018Liquidators' statement of receipts and payments to 7 May 2018 (5 pages)
28 December 2017Liquidators' statement of receipts and payments to 7 November 2017 (5 pages)
25 August 2017Liquidators' statement of receipts and payments to 7 May 2017 (5 pages)
25 August 2017Liquidators' statement of receipts and payments to 7 May 2017 (5 pages)
28 December 2016Liquidators' statement of receipts and payments to 7 November 2016 (5 pages)
28 December 2016Liquidators' statement of receipts and payments to 7 November 2016 (5 pages)
10 August 2016Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 10 August 2016 (2 pages)
23 June 2016Liquidators' statement of receipts and payments to 7 May 2016 (5 pages)
23 June 2016Liquidators' statement of receipts and payments to 7 May 2016 (5 pages)
9 December 2015Liquidators' statement of receipts and payments to 7 November 2015 (5 pages)
9 December 2015Liquidators statement of receipts and payments to 7 November 2015 (5 pages)
9 December 2015Liquidators' statement of receipts and payments to 7 November 2015 (5 pages)
11 November 2015Registered office address changed from The Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from The Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 (2 pages)
19 May 2015Liquidators' statement of receipts and payments to 7 May 2015 (5 pages)
19 May 2015Liquidators' statement of receipts and payments to 7 May 2015 (5 pages)
19 May 2015Liquidators statement of receipts and payments to 7 May 2015 (5 pages)
19 May 2015Liquidators statement of receipts and payments to 7 May 2015 (5 pages)
3 December 2014Liquidators' statement of receipts and payments to 7 May 2014 (5 pages)
3 December 2014Liquidators' statement of receipts and payments to 7 May 2014 (5 pages)
3 December 2014Liquidators statement of receipts and payments to 7 May 2014 (5 pages)
3 December 2014Liquidators' statement of receipts and payments to 7 November 2014 (5 pages)
3 December 2014Liquidators statement of receipts and payments to 7 November 2014 (5 pages)
3 December 2014Liquidators' statement of receipts and payments to 7 November 2014 (5 pages)
3 December 2014Liquidators statement of receipts and payments to 7 November 2014 (5 pages)
3 December 2014Liquidators statement of receipts and payments to 7 May 2014 (5 pages)
19 December 2013Liquidators statement of receipts and payments to 7 November 2013 (5 pages)
19 December 2013Liquidators statement of receipts and payments to 7 November 2013 (5 pages)
19 December 2013Liquidators' statement of receipts and payments to 7 November 2013 (5 pages)
19 December 2013Liquidators' statement of receipts and payments to 7 November 2013 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 7 May 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 7 May 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 7 May 2013 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 7 May 2013 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 7 November 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 7 November 2012 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 7 November 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 7 November 2012 (5 pages)
19 November 2012Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages)
5 September 2012Liquidators statement of receipts and payments to 7 May 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 7 May 2012 (5 pages)
5 September 2012Liquidators statement of receipts and payments to 7 May 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 7 May 2012 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 7 November 2011 (5 pages)
18 November 2011Registered office address changed from Haarmann Hemmelrath Tower 42 25 Old Broad Street London EC2N 1HQ on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Haarmann Hemmelrath Tower 42 25 Old Broad Street London EC2N 1HQ on 18 November 2011 (2 pages)
5 July 2011Liquidators' statement of receipts and payments to 7 May 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 7 May 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 7 May 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 7 May 2011 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments (5 pages)
14 October 2009Liquidators' statement of receipts and payments (5 pages)
14 October 2009Liquidators' statement of receipts and payments (5 pages)
23 June 2009Liquidators statement of receipts and payments (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments (5 pages)
23 June 2009Liquidators' statement of receipts and payments (5 pages)
28 July 2008Liquidators statement of receipts and payments to 7 May 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 7 November 2007 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 7 May 2008 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 7 May 2008 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 7 November 2007 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 7 November 2007 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 7 November 2007 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 7 May 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
20 June 2007Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators' statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators' statement of receipts and payments (5 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
12 December 2005Liquidators' statement of receipts and payments (5 pages)
12 December 2005Liquidators' statement of receipts and payments (5 pages)
16 August 2005Resignation of a liquidator (1 page)
16 August 2005Appointment of a voluntary liquidator (2 pages)
16 August 2005Resignation of a liquidator (1 page)
16 August 2005Appointment of a voluntary liquidator (2 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
21 December 2004Liquidators' statement of receipts and payments (5 pages)
21 December 2004Liquidators' statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
14 September 2004Registered office changed on 14/09/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
14 September 2004Registered office changed on 14/09/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
7 September 2004Appointment of a voluntary liquidator (2 pages)
7 September 2004Appointment of a voluntary liquidator (2 pages)
20 July 2004Resignation of a liquidator (1 page)
20 July 2004Resignation of a liquidator (1 page)
12 May 2004Liquidators' statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators' statement of receipts and payments (5 pages)
13 November 2003Liquidators' statement of receipts and payments (6 pages)
13 November 2003Liquidators statement of receipts and payments (6 pages)
13 November 2003Liquidators' statement of receipts and payments (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
19 May 2003Liquidators' statement of receipts and payments (7 pages)
19 May 2003Liquidators statement of receipts and payments (7 pages)
19 May 2003Liquidators' statement of receipts and payments (7 pages)
3 December 2002Liquidators statement of receipts and payments (22 pages)
3 December 2002Liquidators' statement of receipts and payments (22 pages)
3 December 2002Liquidators' statement of receipts and payments (22 pages)
13 November 2001Appointment of a voluntary liquidator (1 page)
13 November 2001Declaration of solvency (3 pages)
13 November 2001Declaration of solvency (3 pages)
13 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2001Appointment of a voluntary liquidator (1 page)
1 August 2001Registered office changed on 01/08/01 from: 77 walton street london SW3 2HT (1 page)
1 August 2001Registered office changed on 01/08/01 from: 77 walton street london SW3 2HT (1 page)
1 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 February 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 December 1999Registered office changed on 17/12/99 from: 31 st john's square london EC1M 4PL (1 page)
17 December 1999Registered office changed on 17/12/99 from: 31 st john's square london EC1M 4PL (1 page)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
25 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
19 August 1998Accounts made up to 31 October 1997 (15 pages)
19 August 1998Accounts made up to 31 October 1997 (15 pages)
17 February 1998Return made up to 30/01/98; no change of members (5 pages)
17 February 1998Return made up to 30/01/98; no change of members (5 pages)
8 August 1997Registered office changed on 08/08/97 from: 1 high st edgware middlesex HA8 7XE (1 page)
8 August 1997Registered office changed on 08/08/97 from: 1 high st edgware middlesex HA8 7XE (1 page)
3 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 February 1997Return made up to 30/01/97; full list of members (6 pages)
24 February 1997Return made up to 30/01/97; full list of members (6 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
2 April 1996Return made up to 30/01/96; no change of members (5 pages)
2 April 1996Return made up to 30/01/96; no change of members (5 pages)
29 January 1996Secretary's particulars changed (1 page)
29 January 1996Secretary's particulars changed (1 page)
28 March 1995Accounts made up to 29 October 1994 (18 pages)
28 March 1995Accounts made up to 29 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)