Company NameGreenco Engineering Services Limited
Company StatusDissolved
Company Number01259349
CategoryPrivate Limited Company
Incorporation Date19 May 1976(47 years, 11 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Christine Valerie Fournel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThree Ways Dartford Road
Horton Kirby
Dartford
Kent
DA4 9JE
Director NameMr Roger Peter Fournel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2002)
RoleEngineer/Consultant
Country of ResidenceEngland
Correspondence AddressThree Ways
Dartford Road, Horton Kirby
Dartford
Kent
DA4 9JE
Secretary NameMrs Christine Valerie Fournel
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Ways Dartford Road
Horton Kirby
Dartford
Kent
DA4 9JE

Location

Registered Address191a High Street
Bromley
Kent
BR1 1NN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,827
Cash£1,170
Current Liabilities£3,058

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
14 September 2001Full accounts made up to 31 January 2001 (9 pages)
29 November 2000Full accounts made up to 5 April 2000 (9 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 May 1999Full accounts made up to 5 April 1999 (9 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 July 1998Full accounts made up to 5 April 1998 (9 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 June 1997Full accounts made up to 5 April 1997 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 June 1996Full accounts made up to 5 April 1996 (8 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1995Full accounts made up to 5 April 1995 (8 pages)
25 April 1995Accounting reference date shortened from 31/07 to 05/04 (1 page)