Company NameGreenkent Textiles Limited
Company StatusDissolved
Company Number01683154
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Brian Michael Greenwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCloth Merchant
Correspondence Address48 The Rutts
Bushey Heath
Hertfordshire
WD2 1LJ
Director NameMr Richard Charles Kalischer
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCloth Merchant
Correspondence Address52 The Ridgeway
Stanmore
Middlesex
HA7 4BD
Secretary NameAlfred Schacht
NationalityBritish
StatusCurrent
Appointed18 October 1993(10 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address9 Pennine Drive
London
NW2 1NX
Director NameMr Terry Alan Grossman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(15 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address5 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr Roger David Nyman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Links Way
Northwood
Middlesex
HA6 2XB
Secretary NameMr Roger David Nyman
NationalityBritish
StatusResigned
Appointed02 September 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Links Way
Northwood
Middlesex
HA6 2XB

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2000Dissolved (1 page)
21 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (6 pages)
14 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 1998Appointment of a voluntary liquidator (1 page)
14 September 1998Statement of affairs (15 pages)
27 August 1998Registered office changed on 27/08/98 from: 13 station road finchley london N3 2SB (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
12 February 1998New director appointed (3 pages)
6 August 1997Return made up to 02/08/97; full list of members (7 pages)
13 July 1997Full accounts made up to 31 December 1996 (15 pages)
12 September 1996Full accounts made up to 31 December 1995 (15 pages)
11 August 1996Return made up to 02/08/96; full list of members (7 pages)
18 October 1995Full accounts made up to 31 December 1994 (15 pages)
8 August 1995Return made up to 02/08/95; full list of members (14 pages)