Company NameGreenco (UK) Limited
Company StatusDissolved
Company Number03107321
CategoryPrivate Limited Company
Incorporation Date27 September 1995(28 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NamePeter Hamil McMillan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 1995(same day as company formation)
RoleConsultant
Correspondence Address345 California Street
Suite 3300 San Francisco
California Ca 94104
Foreign
Director NameMrs Jennifer Mary Moseley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward House
Linersh Wood Bramley
Guildford
Surrey
GU5 0EE
Secretary NameMrs Jennifer Mary Moseley
NationalityBritish
StatusClosed
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward House
Linersh Wood Bramley
Guildford
Surrey
GU5 0EE
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed27 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address3rd Floor Kings House 12-42
Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Application for striking-off (1 page)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
21 November 2007Return made up to 27/09/07; full list of members
  • 363(287) ‐ Registered office changed on 21/11/07
(7 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 December 2006Return made up to 27/09/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 December 2005Return made up to 27/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 October 2004Return made up to 27/09/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 October 2003Return made up to 27/09/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 October 2002Return made up to 27/09/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 April 2002Return made up to 27/09/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 30 September 1999 (3 pages)
7 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
25 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Return made up to 27/09/99; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: c/o menzies 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
29 April 1999Accounts for a small company made up to 30 September 1997 (3 pages)
11 January 1999Return made up to 27/09/98; no change of members (4 pages)
24 November 1997Return made up to 27/09/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 November 1996Location of register of members (1 page)
25 November 1996Return made up to 27/09/96; full list of members (5 pages)
15 November 1996New secretary appointed (2 pages)
29 May 1996Ad 27/09/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
29 May 1996Accounting reference date notified as 30/09 (1 page)
29 May 1996New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
27 September 1995Incorporation (24 pages)