Company NameGreen Arrow (Ctrl) Limited
Company StatusDissolved
Company Number03048326
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date30 April 1996 (27 years, 12 months ago)
Previous NameFuturemotor Limited

Directors

Director NameMr Peter Nicoll
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWesterlee
Hawks Hill Guildford Road
Leatherhead
Surrey
KT22 9DP
Secretary NameBrian William Race
NationalityBritish
StatusClosed
Appointed17 May 1995(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (closed 30 April 1996)
RoleSecretary
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameDruce Sandiford Greenwood
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 30 April 1996)
RoleCivil Engineer
Correspondence AddressTantallon Bullbeggars Lane
Horsell
Woking
Surrey
GU21 4SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address111 Westminster Bridge Road
London
SE1 7UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
15 November 1995Application for striking-off (1 page)
4 July 1995Memorandum and Articles of Association (18 pages)
30 June 1995New director appointed (4 pages)
23 June 1995Company name changed futuremotor LIMITED\certificate issued on 26/06/95 (6 pages)
21 June 1995Memorandum and Articles of Association (16 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Director resigned;new director appointed (4 pages)
21 April 1995Incorporation (12 pages)