Company NameGreen Light Training Ltd
Company StatusDissolved
Company Number03750247
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Alan George Floyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration7 years, 11 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dale Park Road
London
SE19 3TY
Director NameStephen John Floyd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration7 years, 11 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address76 The Chase
London
SW4 0NG
Director NameMr Samuel Robert Mackey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration7 years, 11 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1522 High Road
Whetstone
London
N20 9PT
Secretary NameMr Alan George Floyd
NationalityEnglish
StatusClosed
Appointed15 April 1999(6 days after company formation)
Appointment Duration7 years, 11 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dale Park Road
London
SE19 3TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86/92 Stewarts Road
London
SW8 4UG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,991
Cash£7,861
Current Liabilities£36,898

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2005Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 January 2005Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 January 2005Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 July 2004Return made up to 09/04/04; full list of members (7 pages)
27 April 2003Return made up to 09/04/03; full list of members (7 pages)
23 April 2002Return made up to 09/04/02; full list of members (7 pages)
23 April 2001Return made up to 09/04/01; full list of members (7 pages)
27 October 2000Accounting reference date extended from 31/12/99 to 30/09/00 (1 page)
7 June 2000Return made up to 09/04/00; full list of members (7 pages)
28 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
28 April 1999Registered office changed on 28/04/99 from: 86-92 stewarts road london SW8 4UG (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Ad 15/04/99--------- £ si 90@1=90 £ ic 1/91 (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
9 April 1999Incorporation (14 pages)