Company NameGreens Leasing Limited
DirectorsGeorge Richard Green and Patrick William Green
Company StatusDissolved
Company Number03205726
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Previous NameLargo Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr George Richard Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelhurst Park House
Selhurst Park, Halnaker
Chichester
West Sussex
PO18 0LZ
Director NameMr Patrick William Green
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItchenor Park House
Itchenor
Chichester
West Sussex
PO20 7DN
Secretary NameRichard David Herbert Wheeler
NationalityBritish
StatusCurrent
Appointed04 July 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence AddressMidships Church Meadow
Bosham
Chichester
West Sussex
PO18 8HW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2003Liquidators statement of receipts and payments (9 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 1999Statement of affairs (6 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
13 September 1999Registered office changed on 13/09/99 from: sussex house quarry lane chichester west sussex PO19 2PE (1 page)
18 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1997Return made up to 30/05/97; full list of members (8 pages)
5 November 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
3 September 1996New secretary appointed (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996Registered office changed on 27/08/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
3 July 1996Company name changed largo management LIMITED\certificate issued on 04/07/96 (2 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1996£ nc 100/1000 27/06/96 (1 page)
30 May 1996Incorporation (16 pages)