Company NameGreenlion Limited
DirectorsJohn Alexander Christison and Peter Adamthwaite
Company StatusDissolved
Company Number02761263
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Alexander Christison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(6 days after company formation)
Appointment Duration31 years, 5 months
RolePrinter
Correspondence Address52 Ellington Road
Ramsgate
Kent
CT11 9SR
Secretary NameMrs Ramonita Briston
NationalityBritish
StatusCurrent
Appointed09 November 1992(6 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address52 Ellington Road
Ramsgate
Kent
CT11 9SR
Director NamePeter Adamthwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(4 months, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Road
Dartford
Kent
DA1 3LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 January 1998Dissolved (1 page)
24 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
26 August 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Registered office changed on 09/08/95 from: 3 church road croydon surrey cro 11SG (1 page)
18 May 1995Particulars of mortgage/charge (4 pages)