Company NameGreenfield Group Limited
Company StatusDissolved
Company Number02688456
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 02 November 1999)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameRichard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(7 years, 5 months after company formation)
Appointment Duration3 months (closed 02 November 1999)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusClosed
Appointed30 July 1999(7 years, 5 months after company formation)
Appointment Duration3 months (closed 02 November 1999)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameHarold John Gittings
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 1996)
RoleBusiness Consultant
Correspondence AddressFlat 2
78 Greencroft Gardens
London
NW6 3JQ
Director NameMrs Andrea Mary Gittings
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 1992)
RoleCreative Consultant
Correspondence AddressJacobs Ladder
Crockham Hill
Edenbridge
Kent
TN8 6TD
Secretary NameMrs Andrea Mary Gittings
NationalityBritish
StatusResigned
Appointed20 March 1992(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1995)
RoleCreative Consultant
Correspondence AddressJacobs Ladder
Crockham Hill
Edenbridge
Kent
TN8 6TD
Director NameMr Phillip David Hawkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleCreative Consultant
Correspondence Address34 Queensbridge
4 Queensbridge Road
London
EC2 8NR
Director NameAndrew Laurie Hardie-Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address262 Lauderdale Tower
Beech Street
London
EC2Y 8BY
Director NameMr Neil Patrick Fenton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleDesign Consultant
Correspondence Address19 Meyer Road
Erith
Kent
DA8 3SJ
Director NameMr Dirk Spiers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed05 June 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1996)
RoleMarketing Consultant
Correspondence Address5 Harecourt Road
London
N1 2LW
Director NameGraham John Barker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleRetired
Correspondence AddressTangledown Argyle Road
Southborough
Tunbridge Wells
Kent
TN4 0SU
Secretary NameFiona Maureen Taylor
NationalityBritish
StatusResigned
Appointed17 July 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address8 Glenloch Court
Glenloch Road
London
NW3 4DD
Director NameJohn Campbell Paterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 August 1996)
RoleMarketing Consultant
Correspondence AddressThe Threshing Barn Holbrook Farm
Benington Road Aston
Stevenage
Hertfordshire
SG2 7EA
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

2 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (3 pages)
11 May 1999First Gazette notice for voluntary strike-off (1 page)
6 April 1999Return made up to 07/02/99; full list of members (8 pages)
30 March 1999Application for striking-off (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1997Full group accounts made up to 28 February 1997 (17 pages)
14 April 1997Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page)
12 March 1997Full group accounts made up to 31 May 1996 (17 pages)
15 September 1996Director resigned (1 page)
15 September 1996Auditor's resignation (1 page)
15 September 1996Director resigned (1 page)
15 September 1996New director appointed (3 pages)
15 September 1996Director resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: 14 floral street coven garden london WC2E 9DH (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996New secretary appointed;new director appointed (3 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
19 March 1996Full group accounts made up to 31 May 1995 (15 pages)
18 February 1996Return made up to 07/02/96; change of members (8 pages)
17 August 1995New director appointed (2 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)