Company NameGreenbay Stables Limited
Company StatusDissolved
Company Number02943634
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NamePinesuite Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLord Ivar Alexander Michael Mountbatten
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridwell Park
Uffculme
Cullompton
Devon
EX15 3BU
Secretary NameLinda Cribb
NationalityBritish
StatusClosed
Appointed22 November 2004(10 years, 5 months after company formation)
Appointment Duration3 years (closed 18 December 2007)
RoleAdministrator
Correspondence Address22 Clover Drive
Cullompton
Devon
EX15 1SN
Director NameBarbara Kathleen Mooney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1994)
RolePersonal Assistant
Correspondence Address8 Oakfield Avenue
Kenton
Harrow
HA3 8TJ
Director NameMichael Sears
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 Devonshire Mews South
London
W1G 6QS
Secretary NameBarbara Kathleen Mooney
NationalityBritish
StatusResigned
Appointed15 August 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 16 September 1994)
RolePersonal Assistant
Correspondence Address8 Oakfield Avenue
Kenton
Harrow
HA3 8TJ
Director NameInger Dorthea Drysdale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed10 August 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 1997)
RoleRace Horse Manager
Correspondence Address993 Glen Oaks Blvd
Pasadena
California
91105
Director NameAnthony Rupert Geoffrey Cherry Downes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 2003)
RoleBloodstock Agent
Correspondence AddressMurray Lodge Cottage
Queensberry Road
Newmarket
Suffolk
CB8 9AU
Director NameAnthony Rupert Geoffrey Cherry Downes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 January 2003)
RoleBloodstock Agent
Correspondence AddressMurray Lodge Cottage
Queensberry Road
Newmarket
Suffolk
CB8 9AU
Director NameThomas Chaney Sheffield
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2001)
RoleFinancial Advisor
Correspondence Address707 Moffett Road
Lake Bluff
Illinois 60044
United States
Secretary NameRichard Francis Upton Gaskell
NationalityBritish
StatusResigned
Appointed03 December 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address81 Elm Park Mansions
Park Walk
London
SW10 0AP
Secretary NameJames Edwin Jacobson
NationalityBritish
StatusResigned
Appointed08 August 2002(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 12 May 2003)
RoleSolicitor
Correspondence Address69 The Limes
Limes Gardens Southfields
London
SW18 5HW
Director NameAlexandra Mary Phillips
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 2003)
RoleAdministrator
Correspondence Address9 The Square
Uffculme
Cullompton
Devon
EX15 3AA
Secretary NameAlexandra Mary Phillips
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2004)
RoleAdministrator
Correspondence Address9 The Square
Uffculme
Cullompton
Devon
EX15 3AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSearch Investments Plc (Corporation)
StatusResigned
Appointed16 September 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 1999)
Correspondence Address80 South Audley Street
London
W1Y 5TA

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,247,050
Current Liabilities£453,264

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Return made up to 28/06/07; no change of members (6 pages)
24 July 2007Application for striking-off (1 page)
29 May 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 July 2006Return made up to 28/06/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 June 2005Return made up to 28/06/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
5 July 2004Return made up to 28/06/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
16 January 2004Director resigned (1 page)
20 August 2003New director appointed (2 pages)
5 July 2003Return made up to 28/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2003Auditor's resignation (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
28 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
28 October 2001Accounts for a small company made up to 5 April 2001 (6 pages)
12 October 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
6 July 1999Return made up to 28/06/99; no change of members (6 pages)
23 April 1999New director appointed (2 pages)
17 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
8 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
26 June 1997Accounts for a small company made up to 5 April 1997 (8 pages)
27 February 1997Registered office changed on 27/02/97 from: 50 upper brook street london W1N 1LB (1 page)
7 July 1996Return made up to 28/06/96; no change of members (6 pages)
19 June 1996Accounts for a small company made up to 5 April 1996 (8 pages)
27 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
14 August 1995New director appointed (2 pages)
17 July 1995Return made up to 28/06/95; full list of members (10 pages)
4 September 1994Memorandum and Articles of Association (8 pages)
26 August 1994Company name changed pinesuite trading LIMITED\certificate issued on 30/08/94 (2 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
28 June 1994Incorporation (9 pages)