Company NameThe Green Field (GB) Limited
Company StatusDissolved
Company Number03552514
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NamesAthlete Management International Limited and CM Sports Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Edward Mountifield
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 09 January 2007)
RoleSports Management
Correspondence Address20 Clavering Avenue
Barnes
London
SW13 8DY
Director NameMr Andrew James Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(5 years, 7 months after company formation)
Appointment Duration3 years (closed 09 January 2007)
RoleCompany Director
Correspondence AddressFlat 5 14 Castelnau
Barnes
London
SW13 9RU
Secretary NameCharles Edward Mountifield
NationalityBritish
StatusClosed
Appointed08 November 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address20 Clavering Avenue
Barnes
London
SW13 8DY
Director NameGregory Paul Keenan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2001)
RoleSports Management
Correspondence Address4 Abbey Street
Randwick 2031 N S W
Australia
Foreign
Secretary NameCharles Edward Mountifield
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1999)
RoleSports Management
Correspondence Address20 Clavering Avenue
Barnes
London
SW13 8DY
Secretary NameRitchie Alexander Hunter
NationalityBritish
StatusResigned
Appointed02 November 1999(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address72 Denzil Road
Guildford
Surrey
GU2 7NG
Secretary NameEva Borosova
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2001)
RoleCompany Director
Correspondence Address157 Russell Court
Woburn Place
London
WC1H 0LR
Secretary NameMargaret Carol Harrison
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2004)
RoleCompany Director
Correspondence AddressWhite House
Caldwell
Richmond
North Yorkshire
DL11 7PU
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed07 December 2001(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2002)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered AddressChancery House
1 Lochaline Street
London
W6 9SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Net Worth-£742
Current Liabilities£742

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 December 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 May 2005Registered office changed on 17/05/05 from: chancery house 1 lochaline street london W6 9SJ (1 page)
17 May 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(2 pages)
16 May 2005Registered office changed on 16/05/05 from: queens wharf queen caroline street london W6 9RJ (1 page)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 November 2004New secretary appointed (2 pages)
4 May 2004Return made up to 24/04/04; full list of members (6 pages)
30 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 12 barnes high street london SW13 9LW (1 page)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 May 2003Return made up to 24/04/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 August 2002Registered office changed on 28/08/02 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
17 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
2 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
14 February 2002Company name changed cm sports management LIMITED\certificate issued on 14/02/02 (2 pages)
12 December 2001New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 November 2001Secretary resigned (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 16 brook street daventry northamptonshire NN11 5HN (1 page)
1 May 2001Return made up to 24/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
16 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Registered office changed on 27/03/00 from: 157 russell court woburn place london WC1H 0LR (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
24 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: ccrystal house new bedford road luton beds LU1 1HS (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
24 April 1998Incorporation (15 pages)