Company NameGreenham Electrical Distributors Limited
DirectorAllan Kenneth Hopton
Company StatusDissolved
Company Number04290721
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAllan Kenneth Hopton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(same day as company formation)
RoleElectrical Distributor
Correspondence Address4 Broome Close
Yateley
Hampshire
GU46 7SY
Secretary NameJane Denise Hopton
NationalityBritish
StatusCurrent
Appointed01 January 2004(2 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RolePhysiotherpist
Correspondence Address4 Broome Close
Yateley
Hampshire
GU46 7SY
Director NameMr Jeffrey Alan Lawton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEnton Brook Water Lane
Enton
Godalming
Surrey
GU8 5AQ
Secretary NameAllan Kenneth Hopton
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleElectrical Distributor
Correspondence Address4 Broome Close
Yateley
Hampshire
GU46 7SY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 March 2007Dissolved (1 page)
4 December 2006Notice of move from Administration to Dissolution (11 pages)
4 December 2006Administrator's progress report (11 pages)
26 June 2006Administrator's progress report (8 pages)
20 February 2006Statement of affairs (8 pages)
27 January 2006Statement of administrator's proposal (24 pages)
14 December 2005Registered office changed on 14/12/05 from: c/o a j bennewith & co hitherbury house 97 portsmouth road guildford surrey GU2 4YF (1 page)
13 December 2005Appointment of an administrator (1 page)
30 September 2005Return made up to 20/09/05; full list of members (6 pages)
1 September 2005Particulars of mortgage/charge (4 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
23 February 2004New secretary appointed (1 page)
23 February 2004Director resigned (1 page)
30 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 October 2003Return made up to 20/09/03; full list of members (7 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
30 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
22 November 2001Ad 18/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 October 2001New secretary appointed;new director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)