Company NameGreentrac Limited
Company StatusDissolved
Company Number02616263
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Samuel Ross Reed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(1 year after company formation)
Appointment Duration15 years, 4 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRydalmount
53 Knock Road
Belfast
BT5 6LB
Northern Ireland
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed24 May 1992(1 year after company formation)
Appointment Duration15 years, 4 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMiss Joanna Ibbotson
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 November 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 24/05/06; full list of members (2 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 June 2005Return made up to 24/05/05; full list of members (2 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 24/05/04; full list of members (5 pages)
29 June 2004Secretary's particulars changed (1 page)
14 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 June 2003Return made up to 24/05/03; full list of members (6 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 June 2002Return made up to 24/05/02; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 June 2001Return made up to 24/05/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 June 2000Return made up to 24/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 June 1999Return made up to 24/05/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 June 1998Return made up to 24/05/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 June 1997Return made up to 24/05/97; full list of members (7 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 June 1996Return made up to 24/05/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 June 1995Return made up to 24/05/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)