Company NameGreenups Packaging Limited
DirectorsAllison Elizabeth Payne and Jeffrey John Payne
Company StatusDissolved
Company Number02737101
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew John Harrison
NationalityBritish
StatusCurrent
Appointed04 August 1992(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RA
Director NameAllison Elizabeth Payne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(8 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Director NameJeffrey John Payne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(8 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleManager
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Secretary NameAllison Elizabeth Payne
NationalityBritish
StatusCurrent
Appointed02 October 2000(8 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Director NameMr Andrew John Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RA
Director NameMr Nicholas James Anthony Hutton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kenwood Road
Sheffield
South Yorkshire
S7 1NP
Director NameAlan Colley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 weeks, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 1993)
RoleSales Director
Correspondence Address2 Scholes Village
Rotherham
Yorkshire
S61 2RQ
Director NameBernard Arthur Gray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 02 October 2000)
RoleManufacturing Director
Correspondence Address112 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Director NameTimothy James Savage
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 October 2000)
RoleProduction Manager
Correspondence Address19 Dunkeld Road
Sheffield
Yorkshire
S11 9HN
Director NameGordon Eric Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 1994)
RoleSales Director
Correspondence Address28 Stephens Way
Sleaford
Lincolnshire
NG34 7JN
Director NameMr Michael Lindsay Fisher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 February 1998)
RoleSales Manager
Correspondence Address24 Wilkinson Road
Foston
Grantham
Lincolnshire
NG32 2JX
Director NameJohn Davis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressCleevethorpe House
Cleevethorpe Grove
Wakefield
Yorkshire
WF2 7NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMenzies Corporate Restructuring
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
22 October 2001Statement of affairs (10 pages)
22 October 2001Registered office changed on 22/10/01 from: corporation street sheffield S3 8RX (1 page)
22 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2001Appointment of a voluntary liquidator (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Return made up to 04/08/00; full list of members (9 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 August 1999Return made up to 04/08/99; full list of members (6 pages)
16 August 1999New director appointed (2 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 September 1997Return made up to 04/08/97; no change of members (4 pages)
18 July 1997New director appointed (2 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 October 1996Return made up to 04/08/96; full list of members (7 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 August 1995Return made up to 04/08/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)