Company NameGreen Giant Foods Limited
DirectorsDiageo Corporate Officer A Limited and Diageo Corporate Officer B Limited
Company StatusDissolved
Company Number01014278
CategoryPrivate Limited Company
Incorporation Date14 June 1971(52 years, 11 months ago)

Business Activity

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

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusCurrent
Appointed03 July 2002(31 years after company formation)
Appointment Duration21 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusCurrent
Appointed03 July 2002(31 years after company formation)
Appointment Duration21 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusCurrent
Appointed03 July 2002(31 years after company formation)
Appointment Duration21 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleCompany Director
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Director NameMr John Lenker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1993(21 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 February 1993)
RoleCompany Director
Correspondence Address4912 Poppy Lane
Edina
Minneapolis
Minnesota
United States
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1993(21 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(21 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameIan Reid McMahon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressTrampletts
53a Bath Street
Abingdon
Oxfordshire
OX14 1EA
Director NameJanet Marie Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1994)
RoleChartered Accountant
Correspondence AddressOrchard Cottage
St Marys Road
South Ascot
Berkshire
SL5 9JE
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameMartin Roderick Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address12 Queen Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HR
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(27 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(30 years after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,760,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 8 henrietta place london W1G 0NB (1 page)
15 November 2004Declaration of solvency (3 pages)
15 November 2004Appointment of a voluntary liquidator (1 page)
15 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 February 2004Return made up to 30/01/04; full list of members (2 pages)
21 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2003Return made up to 30/01/03; full list of members (5 pages)
11 May 2003Location of register of members (1 page)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
9 February 2000Return made up to 30/01/00; full list of members (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 March 1998Full accounts made up to 30 September 1997 (8 pages)
20 February 1998Return made up to 30/01/98; full list of members (5 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
19 February 1997Return made up to 30/01/97; full list of members (5 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
6 September 1996Director's particulars changed (1 page)
23 August 1996Auditor's resignation (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
26 March 1996Registered office changed on 26/03/96 from: 5 cleveland place london swiy arr (1 page)
19 February 1996Return made up to 30/01/96; full list of members (5 pages)
30 June 1995Director's particulars changed (4 pages)
19 January 1995Full accounts made up to 30 September 1994 (8 pages)
7 May 1994Full accounts made up to 30 September 1993 (7 pages)
5 April 1993Full accounts made up to 26 September 1992 (7 pages)
11 August 1992Full accounts made up to 28 September 1991 (7 pages)
19 July 1991Full accounts made up to 30 September 1990 (6 pages)
20 January 1990Full accounts made up to 30 September 1989 (13 pages)
12 April 1989Full accounts made up to 30 April 1988 (13 pages)
28 January 1988Full accounts made up to 2 May 1987 (13 pages)
8 April 1987Full accounts made up to 26 April 1986 (13 pages)
20 January 1986Accounts made up to 27 April 1985 (12 pages)
15 October 1984Accounts made up to 28 April 1984 (13 pages)
31 March 1984Accounts made up to 30 September 1983 (11 pages)
16 September 1982Accounts made up to 30 April 1982 (9 pages)
25 November 1981Accounts made up to 1 May 1981 (10 pages)
8 May 1981Accounts made up to 30 April 1980 (9 pages)