Company NameGreengage Press Limited
Company StatusDissolved
Company Number02362857
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameGoiln Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 November 2014)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMrs Julie Louise Woollard
StatusClosed
Appointed07 January 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 November 2014)
RoleCompany Director
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMrs Jette Johst Cross
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed20 May 1991(2 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 07 January 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressCobland Mill
Eglarooze
Torpoint
Cornwall
PL11 3DY
Director NameDr Malcolm Cross
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(2 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 07 January 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressCobland Mill
Eglarooze
Torpoint
Cornwall
PL11 3DY
Secretary NameMrs Jette Johst Cross
NationalityDanish
StatusResigned
Appointed20 May 1991(2 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 07 January 2013)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressCobland Mill
Eglarooze
Torpoint
Cornwall
PL11 3DY
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(23 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(23 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed07 January 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH

Contact

Websiteinforma.com
Email address[email protected]
Telephone020 70175000
Telephone regionLondon

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Informa Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,163
Cash£68,852
Current Liabilities£65,326

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
30 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
31 January 2013Termination of appointment of Malcolm Cross as a director (1 page)
31 January 2013Termination of appointment of Jette Cross as a director (1 page)
31 January 2013Termination of appointment of Malcolm Cross as a director (1 page)
31 January 2013Termination of appointment of Jette Cross as a director (1 page)
31 January 2013Termination of appointment of Malcolm Cross as a director (1 page)
31 January 2013Termination of appointment of Jette Cross as a secretary (1 page)
22 January 2013Appointment of Mr Peter Stephen Rigby as a director (2 pages)
22 January 2013Appointment of Emily Louise Martin as a secretary (2 pages)
22 January 2013Appointment of Mrs Julie Louise Woollard as a secretary (2 pages)
22 January 2013Appointment of Mr Gareth Richard Wright as a director (2 pages)
22 January 2013Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL on 22 January 2013 (1 page)
22 January 2013Appointment of Adam Christopher Walker as a director (2 pages)
22 January 2013Appointment of Rupert John Joseph Hopley as a director (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
12 January 2011Registered office address changed from 1-2 Moorside Court Yelverton Business Park Crapstone Yelverton Devon PL20 7PE on 12 January 2011 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Director's details changed for Mrs Jette Johst Cross on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Dr Malcolm Cross on 20 May 2010 (2 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 June 2009Return made up to 20/05/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 June 2007Return made up to 20/05/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Return made up to 20/05/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2004Return made up to 20/05/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 June 2003Return made up to 20/05/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 June 2002Return made up to 20/05/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 July 2001Return made up to 20/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 June 2000Return made up to 20/05/00; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 May 1999Return made up to 20/05/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 June 1998Return made up to 20/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1998Registered office changed on 08/01/98 from: keane & co 108 fore street saltash cornwall PL12 6JW (1 page)
13 July 1997Return made up to 20/05/97; full list of members (6 pages)
13 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 August 1996Return made up to 20/05/96; no change of members (4 pages)
6 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 August 1996Registered office changed on 02/08/96 from: the old cider mill tredrossel house sheviock nr torpoint cornwall PL11 3DZ (1 page)
10 August 1995Return made up to 20/05/95; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 October 1989Wd 13/10/89 ad 19/09/89--------- £ si 2@1=2 £ ic 2/4 (3 pages)
7 July 1989Company name changed\certificate issued on 07/07/89 (2 pages)
17 March 1989Incorporation (16 pages)