Company NameDowngreen Limited
DirectorGeoffrey Noel Sparke
Company StatusDissolved
Company Number02989445
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameGeoffrey Noel Sparke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1998(3 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressMerlin Cottage
West End Oldbury On Severn
Bristol
Avon
BS35 1PY
Secretary NameBrenda Susan Sparke
NationalityBritish
StatusCurrent
Appointed18 February 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressMerlin Cottage West End
Oldbury On Severn
Bristol
BS35 1PY
Director NamePatrick David Aydon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 1998)
RolePrinter
Correspondence AddressWren Cottage
Sale Green
Droitwich
Worcestershire
WR9 7LW
Secretary NamePhilip Samuel Warner
NationalityBritish
StatusResigned
Appointed17 November 1994(6 days after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Garden Close
Dumbleton
Evesham
Worcestershire
WR11 7TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGreat Central House
Great Central Venue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,117
Cash£23,399
Current Liabilities£63,358

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Liquidators statement of receipts and payments (5 pages)
18 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
13 March 2001Statement of affairs (9 pages)
12 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2001Appointment of a voluntary liquidator (1 page)
12 February 2001Registered office changed on 12/02/01 from: 22A st mary street thornbury bristol BS35 2AT (1 page)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Return made up to 05/11/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: c/o warner & co lowe house 55 townsend street cheltenham gloucestershire GL51 9HA (1 page)
3 March 1999Secretary resigned (1 page)
25 February 1999Return made up to 05/11/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999New director appointed (2 pages)
10 May 1998Director resigned (1 page)
18 November 1997Return made up to 05/11/97; full list of members (6 pages)
24 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 November 1996Return made up to 05/11/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
1 November 1995Return made up to 11/11/95; full list of members (6 pages)