Company NameGreensleeves Hardware Company Limited
Company StatusDissolved
Company Number01636949
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Michael Anthony Young
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleRetailer
Correspondence AddressThree Chimneys Elmhurst Lane
Slinfold
West Sussex
RH13 7RJ
Director NameMrs Pauline Janet Young
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleHousewife
Correspondence AddressThree Chimneys Elmhurst Lane
Slinfold
West Sussex
RH13 7RJ
Secretary NameMr Michael Anthony Young
NationalityBritish
StatusClosed
Appointed10 February 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressThree Chimneys Elmhurst Lane
Slinfold
West Sussex
RH13 7RJ

Location

Registered Address9 Tattenham Crescent
Tattenham Corner
Epsom
Surrey
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Financials

Year2014
Turnover£85,624
Gross Profit£32,520
Net Worth£11,055
Cash£13,564
Current Liabilities£2,639

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2001Full accounts made up to 30 November 2000 (10 pages)
20 February 2001Return made up to 10/02/01; full list of members (6 pages)
8 February 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
26 January 2000Full accounts made up to 30 November 1999 (9 pages)
9 March 1999Accounts for a small company made up to 30 November 1998 (1 page)
9 February 1999Return made up to 10/02/99; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 30 November 1997 (10 pages)
7 February 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Full accounts made up to 30 November 1996 (11 pages)
8 February 1996Return made up to 10/02/96; full list of members (6 pages)
25 January 1996Full accounts made up to 30 November 1995 (11 pages)