Company NameGreetlake Services Limited
DirectorsDougal Alexander Templeton and Nicholas McKenzie
Company StatusDissolved
Company Number02701944
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Dougal Alexander Templeton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleJournalist
Correspondence Address322 Stapleton Road
Easton
Bristol
Avon
BS5 0NN
Director NameNicholas McKenzie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RolePublisher
Correspondence Address17 Olveston Road
Bishopston
Bristol
Avon
BS7 9PB
Secretary NameMr Dougal Alexander Templeton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RolePublisher
Country of ResidenceBritish
Correspondence Address14 Leopold Road
St Andrews
Bristol
BS6 5BS
Secretary NameMr Dougal Alexander Templeton
NationalityBritish
StatusCurrent
Appointed10 June 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Leopold Road
St Andrews
Bristol
BS6 5BS
Director NameMr Peter James Templeton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 1993)
RoleCompany Director Of Operators
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer Cottage
2 Treville Street
Roehampton
London
SW15 4JX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed06 April 1992(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address14 Trevallyn Lodge
Galsworthy Road
Kingston
Surrey
KT2 7AS
Secretary NameMr Hugh Templeton
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 June 2002)
RoleCompany Director
Correspondence AddressKingsbridge
Spencers Wood
Reading
Berkshire
RG7 1JE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address40-44 Bark Place
London
W2 4AT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,952
Cash£12,380
Current Liabilities£48,170

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Completion of winding up (1 page)
12 September 2003Order of court to wind up (2 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
28 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New director appointed (1 page)
5 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Registered office changed on 06/07/00 from: 59 queens gate london SW7 5JP (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
20 January 1997Registered office changed on 20/01/97 from: 9 palace gate kensington london W8 5LS (1 page)
14 May 1996Declaration of mortgage charge released/ceased (1 page)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
30 March 1992Incorporation (13 pages)