Company NameGreen Lane Engineering Co, Limited
Company StatusDissolved
Company Number00938159
CategoryPrivate Limited Company
Incorporation Date3 September 1968(55 years, 8 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusClosed
Appointed31 January 1997(28 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 13 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 13 November 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 13 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Park Hill
Carshalton Beeches
Surrey
SM5 3RZ
Director NameMr Howard Sutton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hedges Elms Cross
Bradford On Avon
Wiltshire
BA15 2AD
Director NameRoger Blair Shute
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence AddressChase View
Winsley
Bradford On Avon
Wiltshire
BA15 2LX
Director NameFrederick George Offord
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address60 Church End
Harlow
Essex
CM19 5PG
Secretary NameMr Martin Lane
NationalityBritish
StatusResigned
Appointed04 May 1992(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchants Court
Rownham Mead
Bristol
BS8 4YF
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Secretary NameIan Ainsworth
NationalityBritish
StatusResigned
Appointed13 December 1993(25 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 May 1994)
RoleAccountant
Correspondence Address78 Throckmorton Road
Alcester
Warwickshire
B49 6QJ
Director NameIan Ainsworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(25 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 1994)
RoleAccountant
Correspondence Address78 Throckmorton Road
Alcester
Warwickshire
B49 6QJ
Secretary NameMr David John Stenning
NationalityBritish
StatusResigned
Appointed23 May 1994(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleSecretary
Correspondence AddressWoodmans Cottage
Blagdon Hill
Taunton
Somerset
TA3 7SN
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(25 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(33 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Clinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameGuinness Peat Group Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed15 November 2001(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed15 November 2001(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP

Location

Registered AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 September 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
7 June 2006Return made up to 04/05/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 04/05/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (8 pages)
2 June 2004Return made up to 04/05/04; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
17 June 2003Director resigned (1 page)
19 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Full accounts made up to 30 June 2002 (6 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach,chippenham wiltshire SN15 1EE (1 page)
1 June 2002Return made up to 04/05/02; full list of members (7 pages)
22 January 2002Full accounts made up to 30 June 2001 (7 pages)
14 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
25 June 2001Return made up to 04/05/01; full list of members (7 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
18 May 2000Return made up to 04/05/00; full list of members (7 pages)
16 April 2000Full accounts made up to 30 June 1999 (7 pages)
14 January 1999Particulars of mortgage/charge (14 pages)
6 January 1999Full accounts made up to 30 June 1998 (8 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
26 August 1998Auditor's resignation (1 page)
14 May 1998Return made up to 04/05/98; no change of members (4 pages)
11 April 1998Full accounts made up to 30 June 1997 (8 pages)
19 May 1997Return made up to 04/05/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
24 June 1996Return made up to 04/05/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
31 May 1995Return made up to 04/05/95; no change of members (4 pages)
19 April 1995Full accounts made up to 30 June 1994 (10 pages)
6 September 1990Registered office changed on 06/09/90 from: green lane works green lane road leicester (1 page)
3 September 1968Certificate of incorporation (1 page)