Company NameGreenfield Design Limited
Company StatusDissolved
Company Number02933143
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 10 months ago)
Dissolution Date8 December 1998 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 08 December 1998)
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(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 08 December 1998)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusClosed
Appointed30 August 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 08 December 1998)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameHarold John Gittings
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
78 Greencroft Gardens
London
NW6 3JQ
Director NameAndrew Laurie Hardie-Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address262 Lauderdale Tower
Beech Street
London
EC2Y 8BY
Secretary NameMr Phillip David Hawkins
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Queensbridge
4 Queensbridge Road
London
EC2 8NR
Director NameJoanne Kathryn Eden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1995)
RoleGraphic Design
Correspondence Address11 Etna Road
St Albans
Hertfordshire
AL3 5NJ
Director NameGuy Saint John Cross
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleDesign
Correspondence Address145a Tranmere Road
Earlsfield
London
SW18 3QX
Director NameFiona Maureen Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address8 Glenloch Court
Glenloch Road
London
NW3 4DD
Secretary NameFiona Maureen Taylor
NationalityBritish
StatusResigned
Appointed17 July 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address8 Glenloch Court
Glenloch Road
London
NW3 4DD
Director NameMr Phillip David Hawkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address34 Queensbridge
4 Queensbridge Road
London
EC2 8NR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(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, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
3 February 1998Voluntary strike-off action has been suspended (1 page)
14 January 1998Application for striking-off (1 page)
18 November 1997Full accounts made up to 28 February 1997 (11 pages)
25 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 1997Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page)
12 March 1997Full accounts made up to 31 May 1996 (12 pages)
15 September 1996Secretary resigned;director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Registered office changed on 15/09/96 from: 14 floral street covent gardens london WC2E 9DH (1 page)
15 September 1996New secretary appointed;new director appointed (3 pages)
15 September 1996New director appointed (3 pages)
15 September 1996Auditor's resignation (1 page)
15 May 1996Return made up to 07/05/96; full list of members (6 pages)
19 March 1996Full accounts made up to 31 May 1995 (9 pages)
16 October 1995Director resigned (2 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Director resigned (2 pages)
7 July 1995New director appointed (2 pages)
4 July 1995Return made up to 26/05/95; full list of members (6 pages)