Company NameGreen United Limited
Company StatusDissolved
Company Number02199245
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameStephen Vernon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(5 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address7 Winton Road
Ranelagh
Dublin 6
Ireland
Director NameMark Munro
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed26 February 2003(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Secretary NameMark Munro
NationalityIrish
StatusClosed
Appointed21 June 2005(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Director NameJames McKenna
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed22 July 2005(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Kilteragh Road Foxrock
Dublin 18
Irish
Director NameMr Paul Culhane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 March 2008(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKillough House Ballyorney Road
Enniskerry
Wicklow
Ireland
Director NameMr Mark Edward Cherry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration12 years (resigned 23 April 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Director NameJohn Corcoran
Date of BirthDecember 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleProperty Developer
Correspondence Address33 Wellington Road
Dublin 4
Irish
Director NameJohn Demou Demetriou
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 1999)
RoleEconomist
Correspondence Address15 Norrice Lea
London
N2 0RD
Director NameJean Rogers
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 1994)
RoleSecretary
Correspondence Address20 Woodlands Park Road
Greenwich
London
SE10 9XD
Secretary NameJean Rogers
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address20 Woodlands Park Road
Greenwich
London
SE10 9XD
Secretary NameDavid McDowell
NationalityIrish
StatusResigned
Appointed24 October 1994(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 June 2005)
RoleSecretary
Correspondence AddressThe Bungalow
Silchester Road
Glenaleary
Co Dublin
Irish
Director NameHarry Frixou Demetriou
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressRua Cesar Valejo
360 Apt 131-B Real Parque
05685 Sao Paulo Sp
Brazil
Director NameAlan Joseph Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1999(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2004)
RoleCompany Director
Correspondence AddressBrendon
Catlins Lane Eastcote
Pinner
Middlesex
HA5 2EZ
Director NameMichelle Marie Hunt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU

Location

Registered Address3rd Floor
45 Maddox Street
London
W1S 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 December 2008Application for striking-off (3 pages)
25 September 2008Director's change of particulars / paul culhane / 01/09/2008 (1 page)
14 May 2008Return made up to 05/04/08; full list of members (4 pages)
11 April 2008Director appointed paul culhane (4 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
26 April 2007Return made up to 05/04/07; full list of members (7 pages)
24 March 2007Secretary's particulars changed;director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page)
30 August 2006Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
24 April 2006Return made up to 05/04/06; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
4 August 2005New director appointed (4 pages)
19 July 2005New secretary appointed (1 page)
18 July 2005Secretary resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page)
18 May 2005Return made up to 05/04/05; full list of members (7 pages)
27 August 2004Full accounts made up to 30 September 2003 (8 pages)
27 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
8 April 2004Return made up to 05/04/04; full list of members (8 pages)
3 December 2003Director's particulars changed (1 page)
28 November 2003Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page)
1 November 2003Full accounts made up to 31 December 2002 (9 pages)
27 April 2003Return made up to 05/04/03; full list of members (7 pages)
27 April 2003New director appointed (1 page)
26 October 2002Director resigned (1 page)
23 July 2002Full accounts made up to 31 December 2001 (10 pages)
24 August 2001Director's particulars changed (1 page)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
19 April 2001Return made up to 05/04/01; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000New director appointed (3 pages)
4 May 2000Return made up to 05/04/00; full list of members (7 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999New director appointed (2 pages)
30 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998Return made up to 05/04/98; full list of members (7 pages)
13 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 May 1997Return made up to 05/04/97; full list of members (7 pages)
20 March 1997Director's particulars changed (1 page)
2 September 1996Full accounts made up to 31 December 1995 (8 pages)
25 June 1996Registered office changed on 25/06/96 from: aldford house 63A south audley street london W1Y 5FB (1 page)
13 May 1996Return made up to 05/04/96; no change of members (7 pages)
1 June 1995Full accounts made up to 31 December 1994 (9 pages)
26 April 1995Return made up to 05/04/95; full list of members (8 pages)
26 November 1987Incorporation (12 pages)