Company NameGreenladen Limited
Company StatusDissolved
Company Number01000291
CategoryPrivate Limited Company
Incorporation Date20 January 1971(53 years, 3 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)
Previous NameFitzpatrick & Son (Contractors) Limited

Business Activity

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

Directors

Director NamePatrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 25 March 1997)
RoleChartered Civil Engineer
Correspondence AddressEsterel Compton Avenue
Highgate
London
N6 4LH
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed15 August 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 25 March 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Secretary NameMrs Penelope Helene May Fitzpatrick
NationalityFrench
StatusClosed
Appointed15 August 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 25 March 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Director NameJohn Charles Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(20 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 1991)
RoleCivil Engineer
Correspondence AddressCambridge House
78 Melbourn Road
Royston
Hertfordshire
SG8 7DG
Director NameMr Jeffrey Paul Niehorster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(20 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 1991)
RoleEstimator
Correspondence Address83 Watton Road
Ware
Hertfordshire
SG12 0AT
Director NameMr Derek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(20 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 1991)
RoleAccountant
Correspondence Address19 Ashbourne Road
Broxbourne
Hertfordshire
EN10 7DF
Secretary NameMr Derek Waller
NationalityBritish
StatusResigned
Appointed28 May 1991(20 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 1991)
RoleCompany Director
Correspondence Address19 Ashbourne Road
Broxbourne
Hertfordshire
EN10 7DF
Director NameSteven John Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Anselms Place
London
W1K 5AF

Location

Registered AddressWoolens Brook
Hertford Road
Hoddesdon
Herts.
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 December 1996First Gazette notice for voluntary strike-off (1 page)
22 October 1996Application for striking-off (1 page)
18 June 1996Company name changed fitzpatrick & son (contractors) LIMITED\certificate issued on 19/06/96 (2 pages)
6 June 1996Return made up to 28/05/96; full list of members (8 pages)
1 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Return made up to 28/05/95; no change of members (8 pages)
2 May 1995Full accounts made up to 31 December 1994 (8 pages)
16 June 1993Return made up to 28/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 1991Return made up to 28/05/91; change of members (8 pages)
25 July 1989Return made up to 26/06/89; full list of members (8 pages)
10 October 1988Return made up to 22/08/88; full list of members (12 pages)
24 September 1987Return made up to 24/08/87; full list of members (6 pages)
8 October 1986Return made up to 04/09/86; full list of members (6 pages)
5 September 1985Annual return made up to 02/09/85 (5 pages)
24 August 1984Annual return made up to 21/08/84 (5 pages)
25 August 1983Accounts made up to 31 December 1982 (15 pages)
25 August 1983Annual return made up to 23/08/83 (8 pages)
20 September 1982Accounts made up to 31 December 1981 (16 pages)
20 September 1982Annual return made up to 01/09/82 (5 pages)
1 October 1981Accounts made up to 31 December 1980 (17 pages)
14 January 1980Annual return made up to 07/12/79 (5 pages)
7 January 1980Accounts made up to 30 June 1979 (21 pages)
18 April 1975Annual return made up to 20/01/75 (8 pages)