Company NameGreenpine Properties Limited
Company StatusDissolved
Company Number01111495
CategoryPrivate Limited Company
Incorporation Date2 May 1973(51 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Harry Hunter
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(18 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressAvondale 12 Linden Road
Didsbury
Manchester
Lancashire
M20 2QJ
Director NameMr Garry James Forster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(20 years, 8 months after company formation)
Appointment Duration10 years (closed 13 January 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Secretary NameMr Garry James Forster
NationalityBritish
StatusClosed
Appointed31 December 1993(20 years, 8 months after company formation)
Appointment Duration10 years (closed 13 January 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPilgrim Cottage
Path Hill
Goring Heath
Oxfordshire
RG8 7RE
Director NameRobert Anthony Carss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 April 1992)
RoleGroup Financial Controller
Correspondence Address5 Adder Hill
Great Boughton
Chester
Cheshire
CH3 5RA
Wales
Director NameChristopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box
Warrington
Cheshire
WA1 1DF
Director NameMr Robert James McAlpine
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 May 1992)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTilstone Lodge
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HS
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed17 April 1992(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressWestgate
Noctorum Lane,Noctorum
Wirral
Merseyside
L43 9UA
Director NameKenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1995)
RoleFinance Director
Correspondence Address47 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Director NameAndrew Stephen Pike
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleSolicitor
Correspondence AddressWestgate
Noctorum Lane,Noctorum
Wirral
Merseyside
L43 9UA
Secretary NameGordon George Beaumont
NationalityBritish
StatusResigned
Appointed02 November 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFarhills Flaxyards
Woodfall Lane Little Neston
South Wirral
CH64 4BT
Wales
Director NameJohn Wilfred Bruton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleProperty Director
Correspondence Address11 Westgate Drive
Orrell
Wigan
Lancashire
WN5 8SU
Director NameChristopher Gateley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 November 1997)
RoleChartered Accountant
Correspondence Address29 Badger Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LJ

Location

Registered Address8 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£348,079
Current Liabilities£348,079

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
27 April 2001Return made up to 17/04/01; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
25 May 2000Return made up to 17/04/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1998 (6 pages)
29 April 1999Return made up to 17/04/99; full list of members (7 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
21 April 1998Return made up to 17/04/98; full list of members (7 pages)
25 November 1997Director resigned (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
19 May 1997Return made up to 17/04/97; full list of members (8 pages)
8 November 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
10 July 1996Return made up to 17/04/96; full list of members (9 pages)
10 July 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
10 July 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
7 June 1995Return made up to 17/04/95; full list of members (8 pages)