Company NameGreen Shoots Drinks Company Limited
Company StatusDissolved
Company Number05969401
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameSilbury 334 Limited

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 December 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 December 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Glasgow
G12 9NB
Scotland
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameMr Ian Foster
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Jonathan Kingsley Townsend
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2010)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
East Keswick
Leeds
Yorkshire
LS17 9DA
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed27 April 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland

Location

Registered AddressAshby House, 1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
(6 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
(6 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 July 2010Appointment of Mr William John Payne as a director (2 pages)
28 July 2010Appointment of Mr Craig Tedford as a director (2 pages)
28 July 2010Termination of appointment of Jonathan Townsend as a director (1 page)
28 July 2010Appointment of Mr Craig Tedford as a director (2 pages)
28 July 2010Appointment of Mr William John Payne as a director (2 pages)
28 July 2010Termination of appointment of Jonathan Townsend as a director (1 page)
7 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Jonathan Kingsley Townsend on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Jonathan Kingsley Townsend on 24 November 2009 (2 pages)
3 April 2009Appointment Terminated Secretary simon aves (1 page)
3 April 2009Appointment Terminated Director simon aves (1 page)
3 April 2009Appointment terminated director simon aves (1 page)
3 April 2009Appointment terminated secretary simon aves (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 March 2009Accounts made up to 31 December 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 March 2009Accounts made up to 31 December 2007 (2 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
5 August 2008Appointment Terminated Secretary mark stevens (1 page)
5 August 2008Appointment terminated secretary mark stevens (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
12 December 2007Return made up to 14/11/07; full list of members (5 pages)
12 December 2007Return made up to 14/11/07; full list of members (5 pages)
9 May 2007Memorandum and Articles of Association (10 pages)
9 May 2007Registered office changed on 09/05/07 from: power house harrison close milton keynes bucks MK5 8PA (1 page)
9 May 2007Memorandum and Articles of Association (10 pages)
9 May 2007Registered office changed on 09/05/07 from: power house harrison close milton keynes bucks MK5 8PA (1 page)
3 May 2007Company name changed silbury 334 LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed silbury 334 LIMITED\certificate issued on 03/05/07 (2 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 April 2007Director resigned (1 page)
17 October 2006Incorporation (16 pages)