Company NameGreendown Farm Limited
Company StatusDissolved
Company Number00661864
CategoryPrivate Limited Company
Incorporation Date9 June 1960(63 years, 11 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Anne Katherine Yates
NationalityBritish
StatusClosed
Appointed21 September 1991(31 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 28 October 2003)
RoleCompany Director
Correspondence AddressWoodbarn Cottage
Pump Lane North
Marlow
Bucks
SL7 3RD
Director NameMr Henry Richard McLaren Watling
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(37 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 28 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Orbel Street
London
SW11 3NY
Director NameMr Julian Kenneth Beauchamp
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(40 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 28 October 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address29 Edna Street
London
SW11 3DP
Director NameKenneth George Beauchamp
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressThe Coach House 73 Worrall Road
Bristol
Avon
BS8 2TU

Location

Registered Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,505
Net Worth£46,653
Cash£6,911
Current Liabilities£20,258

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
19 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Full accounts made up to 5 April 2000 (6 pages)
22 September 2000Return made up to 21/09/00; full list of members (6 pages)
4 September 2000New director appointed (2 pages)
3 May 2000Return made up to 21/09/99; no change of members (4 pages)
2 May 2000Full accounts made up to 5 April 1999 (7 pages)
8 August 1999Director's particulars changed (1 page)
22 October 1998Full accounts made up to 5 April 1998 (6 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
24 September 1998Registered office changed on 24/09/98 from: 3 old garden house the lanterns london SW11 3AD (1 page)
17 September 1998Registered office changed on 17/09/98 from: woodbain cottage pump lane north marlow buckinghamshire SL7 3RD (1 page)
17 April 1998Return made up to 21/09/97; no change of members (4 pages)
19 March 1998Full accounts made up to 5 April 1997 (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
18 September 1996Return made up to 21/09/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
(4 pages)
10 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
24 November 1995Return made up to 21/09/95; full list of members (6 pages)