Company NameJohn Green & Son Limited
Company StatusDissolved
Company Number02346343
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 1 month ago)
Dissolution Date29 December 1998 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(3 years after company formation)
Appointment Duration6 years, 10 months (closed 29 December 1998)
RoleTechnical Director
Correspondence AddressWoodfield Grove Lane
Knottingley
West Yorkshire
WF11 8ES
Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(3 years after company formation)
Appointment Duration6 years, 10 months (closed 29 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameIan Durham Rattee
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(3 years after company formation)
Appointment Duration6 years, 10 months (closed 29 December 1998)
RoleConsultant
Correspondence Address35 South Drive
Harrogate
North Yorkshire
HG2 8AT
Director NameDavid Simpson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(3 years after company formation)
Appointment Duration6 years, 10 months (closed 29 December 1998)
RoleManaging Director
Correspondence AddressRoe Hill Cottage Roe Lane
Everton
Doncaster
South Yorkshire
DN10 5AZ
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 29 December 1998)
RoleCompany Secretary Legal Advise
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusClosed
Appointed29 August 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 29 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameStuart White
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 1995)
RoleAccountant
Correspondence Address59 Beechfield Avenue
Skelmanthorpe
Huddersfield
W Yorks
HD8 9BZ
Director NameClifford Verity
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration4 months (resigned 11 June 1992)
RolePrint Sales
Correspondence AddressWillan House
18 Farrar Lane Oulton
Leeds
West Yorkshire
LS16 7AA
Director NameTrevor Rippon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration1 month (resigned 16 March 1992)
RoleScreen Printer
Correspondence Address69 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LR
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameJohn Michael Clegg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressFlowerways 92 Winnington Road
London
N2 0TU
Director NameMr Michael Christopher Burns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 1994)
RoleManaging Director
Correspondence Address12 Orchard Close
Knightsbridge Court Winterbourne
Bristol
BS17 5BZ
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed10 February 1992(3 years after company formation)
Appointment Duration2 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed20 May 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 1997)
RoleSecretary
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL

Location

Registered AddressWace House
Shepherdess Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

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

Filing History

8 September 1998First Gazette notice for voluntary strike-off (1 page)
30 July 1998Application for striking-off (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
24 February 1997Return made up to 10/02/97; no change of members (6 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
27 March 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Director's particulars changed (1 page)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
5 June 1995Director resigned (4 pages)
6 April 1995Return made up to 10/02/95; full list of members (8 pages)
18 October 1994Full accounts made up to 30 September 1993 (9 pages)
27 November 1992Full accounts made up to 30 September 1992 (10 pages)