Company NameGreenland Resources Limited
Company StatusDissolved
Company Number05000823
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Trevor Sutherland
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed21 October 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 07 June 2016)
RoleProject Manager
Country of ResidenceAustralia
Correspondence Address34 Atwood Street
Mt Magnet
Western Australia
Director NameMr Robert Michael Andrews
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm Church Street
Nunnington
York
YO62 5US
Director NameAxel Werner Francis Steenberg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPenrose House
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9ES
Secretary NameAxel Werner Francis Steenberg
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPenrose House
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9ES
Director NameMr David Paul Lumley Williams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestridge Shadybrook Lane
Weaverham
Northwich
Cheshire
CW8 3PN
Secretary NameMr David Paul Lumley Williams
NationalityBritish
StatusResigned
Appointed23 December 2004(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestridge Shadybrook Lane
Weaverham
Northwich
Cheshire
CW8 3PN
Director NameAndrew Paul Zemek
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2008)
RoleCompany Director
Correspondence Address8 Lakeside
Edgehill Road
London
W13 8HN
Director NameMr Timothy John Daffern
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2009(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 18 December 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Carnon Downs
Truro
Cornwall
TR3 6JP
Director NameMr Nicholas James Humphreys Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Station Road
Morton
Bourne
Lincolnshire
PE10 0NN
Director NameMr Vincent John Paul Fayad
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2009(6 years after company formation)
Appointment Duration10 months (resigned 21 October 2010)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address1 Margaret Street
Sydney
New South Wales
2000
Director NameMichael Drew
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address59 Dalry Road
Darlington
Western Australia
Australia
Director NameNeville John Bassett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address23 Priory Road
Maida Vale
Western Australia
Australia
Director NameMr James Terence Lumley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ridge Avenue
Harpenden
Hertfordshrie
AL5 3LT
Director NameMr Charles William Guy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2013(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 45 108 St Georges Terrace
Perth
Western 6000
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.greenlandresources.com

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £0.01Ram Resources LTD
51.00%
Ordinary
49 at £0.01Quayside Services LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,168,491
Cash£1
Current Liabilities£3,169,081

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Termination of appointment of Neville John Bassett as a director on 23 April 2015 (1 page)
25 June 2015Termination of appointment of Neville John Bassett as a director on 23 April 2015 (1 page)
25 June 2015Termination of appointment of Charles William Guy as a director on 23 April 2015 (1 page)
25 June 2015Termination of appointment of Charles William Guy as a director on 23 April 2015 (1 page)
30 April 2015Full accounts made up to 30 June 2014 (22 pages)
30 April 2015Full accounts made up to 30 June 2014 (22 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
14 April 2014Full accounts made up to 30 June 2013 (23 pages)
14 April 2014Full accounts made up to 30 June 2013 (23 pages)
18 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
18 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
17 March 2014Termination of appointment of James Lumley as a director (1 page)
17 March 2014Appointment of Mr Charles William Guy as a director (2 pages)
17 March 2014Appointment of Mr Charles William Guy as a director (2 pages)
17 March 2014Termination of appointment of James Lumley as a director (1 page)
12 April 2013Full accounts made up to 30 June 2012 (24 pages)
12 April 2013Full accounts made up to 30 June 2012 (24 pages)
12 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Mr James Terence Lumley as a director (2 pages)
1 May 2012Appointment of Mr James Terence Lumley as a director (2 pages)
27 April 2012Termination of appointment of Michael Drew as a director (1 page)
27 April 2012Termination of appointment of Michael Drew as a director (1 page)
14 December 2011Register(s) moved to registered inspection location (1 page)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
14 December 2011Register inspection address has been changed (1 page)
14 December 2011Register(s) moved to registered inspection location (1 page)
14 December 2011Register inspection address has been changed (1 page)
8 December 2011Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 8 December 2011 (1 page)
7 September 2011Full accounts made up to 30 June 2011 (21 pages)
7 September 2011Full accounts made up to 30 June 2011 (21 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
16 December 2010Termination of appointment of Nicholas Hall as a director (1 page)
16 December 2010Termination of appointment of Nicholas Hall as a director (1 page)
2 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
2 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
26 November 2010Registered office address changed from Pkf Farringdon Place 20 Farringdon Road London EC1M 3AP on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from Pkf Farringdon Place 20 Farringdon Road London EC1M 3AP on 26 November 2010 (2 pages)
25 November 2010Registered office address changed from 6 Station Road Morton Bourne Lincolnshire PE10 0NN on 25 November 2010 (2 pages)
25 November 2010Appointment of Neville John Bassett as a director (3 pages)
25 November 2010Registered office address changed from 6 Station Road Morton Bourne Lincolnshire PE10 0NN on 25 November 2010 (2 pages)
25 November 2010Appointment of Neville John Bassett as a director (3 pages)
24 November 2010Appointment of Michael Drew as a director (3 pages)
24 November 2010Termination of appointment of Vincent Fayad as a director (2 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 November 2010Appointment of Michael Drew as a director (3 pages)
24 November 2010Appointment of Michael Trevor Sutherland as a director (3 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 November 2010Appointment of Michael Trevor Sutherland as a director (3 pages)
24 November 2010Termination of appointment of Vincent Fayad as a director (2 pages)
23 August 2010Appointment of Mr Vincent John Paul Fayad as a director (2 pages)
23 August 2010Appointment of Mr Vincent John Paul Fayad as a director (2 pages)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Nicholas James Humphreys Hall on 12 December 2009 (2 pages)
25 February 2010Director's details changed for Timothy John Daffern on 12 December 2009 (2 pages)
25 February 2010Director's details changed for Timothy John Daffern on 12 December 2009 (2 pages)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Nicholas James Humphreys Hall on 12 December 2009 (2 pages)
27 January 2010Termination of appointment of Timothy Daffern as a director (1 page)
27 January 2010Termination of appointment of David Williams as a secretary (1 page)
27 January 2010Termination of appointment of David Williams as a director (1 page)
27 January 2010Termination of appointment of Timothy Daffern as a director (1 page)
27 January 2010Termination of appointment of David Williams as a director (1 page)
27 January 2010Termination of appointment of David Williams as a secretary (1 page)
20 January 2010Sub-division of shares on 21 December 2009 (5 pages)
20 January 2010Sub-division of shares on 21 December 2009 (5 pages)
20 January 2010Resolutions
  • RES13 ‐ Division 21/12/2009
(2 pages)
20 January 2010Resolutions
  • RES13 ‐ Division 21/12/2009
(2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 March 2009Director appointed nicholas james humphreys hall (2 pages)
4 March 2009Director appointed timothy john daffern (2 pages)
4 March 2009Director appointed nicholas james humphreys hall (2 pages)
4 March 2009Director appointed timothy john daffern (2 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 12/12/08; full list of members (4 pages)
17 February 2009Return made up to 12/12/08; full list of members (4 pages)
16 February 2009Appointment terminated director robert andrews (1 page)
16 February 2009Appointment terminated director robert andrews (1 page)
30 January 2009Registered office changed on 30/01/2009 from st chad's house piercy end kirkbymoorside york north yorkshire YO62 6DQ (1 page)
30 January 2009Registered office changed on 30/01/2009 from st chad's house piercy end kirkbymoorside york north yorkshire YO62 6DQ (1 page)
24 December 2008Appointment terminated director andrew zemek (1 page)
24 December 2008Appointment terminated director andrew zemek (1 page)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
9 January 2008Return made up to 12/12/07; full list of members (3 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
2 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
8 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
8 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
6 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
6 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005Secretary resigned;director resigned (1 page)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
23 February 2004Accounting reference date shortened from 31/12/04 to 28/02/04 (1 page)
23 February 2004Accounting reference date shortened from 31/12/04 to 28/02/04 (1 page)
10 February 2004Registered office changed on 10/02/04 from: shakespear house 42 newmarket road cambridge CB5 8EP (1 page)
10 February 2004Registered office changed on 10/02/04 from: shakespear house 42 newmarket road cambridge CB5 8EP (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
22 December 2003Incorporation (17 pages)
22 December 2003Incorporation (17 pages)