Company NameGreenweave (Welbourn) Limited
Company StatusDissolved
Company Number03270951
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 6 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)
Previous NameMountshaw Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTSSP International Limited (Corporation)
StatusClosed
Appointed01 February 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 17 September 2002)
Correspondence AddressWinter Hill House Marlow Reach
Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameHBJ Secretarial Limited (Corporation)
StatusClosed
Appointed01 February 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 17 September 2002)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameSian Jones
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Glasier Road
Twynrodyn
Merthyr Tydfil
Mid Glamorgan
CF47 0TD
Wales
Director NameChristopher John Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address16 Ringford Road
London
SW18 1RS
Director NameMarc Anthony Clancy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address5 Varsity Road
Thameside
London
Sw14
Secretary NameChristopher John Brown
NationalityBritish
StatusResigned
Appointed31 October 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address16 Ringford Road
London
SW18 1RS

Location

Registered AddressC/O Geo Little Sebire & Co
Victoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
16 April 2002Application for striking-off (1 page)
23 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
6 June 2000Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
8 May 2000Accounts made up to 31 December 1999 (11 pages)
22 March 2000Accounts made up to 31 December 1998 (11 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Return made up to 30/10/98; full list of members (5 pages)
5 October 1999Registered office changed on 05/10/99 from: st georges house 195/203 waterloo road london SE1 8UX (1 page)
2 March 1999Accounts made up to 31 December 1997 (12 pages)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
23 September 1998Return made up to 30/10/97; full list of members (6 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned;director resigned (1 page)
1 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
21 May 1997Company name changed mountshaw LIMITED\certificate issued on 22/05/97 (2 pages)
3 April 1997Registered office changed on 03/04/97 from: c/o gordon's solocitors winter hill house marlow reach station approach marlow bucks SL7 1NT (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997£ nc 100/25000 25/02/97 (1 page)
3 April 1997Ad 27/02/97--------- £ si 2500@1=2500 £ ic 22500/25000 (4 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 December 1996Director resigned (1 page)
6 December 1996Registered office changed on 06/12/96 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
6 December 1996Secretary resigned (1 page)
30 October 1996Incorporation (22 pages)