Company NameGreen And Place Limited
Company StatusDissolved
Company Number01388973
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Hilary Maurice Fitzmaurice McCall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 12 June 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameMr Raj Rupal
NationalityBritish
StatusClosed
Appointed26 June 1995(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMr Peter Thomas Adler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 August 1996)
RoleInsurance Broker
Correspondence Address4 Bridgelands Farm Cottages
Ingrams Green
Midhurst
West Sussex
GU29 0LJ
Director NameMr Peter Edward Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Simon Walter Grant Hedley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 August 1996)
RoleInsurance Broker
Correspondence AddressWestfield House
Tufton
Whitchurch
Hampshire
RG28 7RJ
Secretary NameMr Peter Edward Chapman
NationalityBritish
StatusResigned
Appointed23 August 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU

Location

Registered Address66 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
17 November 2000Application for striking-off (1 page)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 September 2000Return made up to 23/08/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
8 September 1999Return made up to 23/08/99; no change of members (4 pages)
23 March 1999Return made up to 23/08/98; full list of members (8 pages)
14 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 December 1997Registered office changed on 12/12/97 from: byward house 16 byward street london EC3R 5BA (1 page)
22 September 1997Return made up to 23/08/97; no change of members (4 pages)
26 September 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
11 September 1996Return made up to 23/08/96; no change of members (4 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1995Full accounts made up to 30 April 1995 (6 pages)
14 September 1995Return made up to 23/08/95; full list of members (6 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)