Company NameGreen Transport Systems Ltd
Company StatusDissolved
Company Number06053182
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameGreen Trucks Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy James Wayland
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleManagement
Correspondence AddressStuart Court Flat 4
92 Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameEmma Alexandra Scarratt
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleRecruitment
Correspondence Address12b Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameMr Christopher Mark Seaton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rothercombe Lane
Petersfield.
Hampshire
GU32 3PQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFlat 4 92 Richmond Hill
Richmond
Surrey
TW10 6RJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (2 pages)
1 December 2009Application to strike the company off the register (2 pages)
26 November 2009Termination of appointment of Christopher Seaton as a director (1 page)
26 November 2009Termination of appointment of Christopher Seaton as a director (1 page)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 January 2009Company name changed green trucks LTD\certificate issued on 12/01/09 (2 pages)
9 January 2009Director appointed christopher mark seaton (1 page)
9 January 2009Director appointed christopher mark seaton (1 page)
9 January 2009Company name changed green trucks LTD\certificate issued on 12/01/09 (2 pages)
26 November 2008Accounts made up to 31 January 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 August 2008Director's change of particulars / timothy wayland / 14/01/2008 (1 page)
29 August 2008Appointment terminated secretary emma scarratt (1 page)
29 August 2008Return made up to 15/01/08; full list of members (3 pages)
29 August 2008Return made up to 15/01/08; full list of members (3 pages)
29 August 2008Appointment Terminated Secretary emma scarratt (1 page)
29 August 2008Director's Change of Particulars / timothy wayland / 14/01/2008 / HouseName/Number was: , now: stuart court; Street was: 12B kensington mansions, now: flat 4; Area was: trebovir road, now: 92 richmond hill; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SW5 9TF, now: TW10 6RJ; Country was: , now: uk (1 page)
8 May 2008Registered office changed on 08/05/2008 from 12B kensington mansions trebovir road london SW5 9TF united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from 12B kensington mansions trebovir road london SW5 9TF united kingdom (1 page)
18 April 2008Registered office changed on 18/04/2008 from 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
18 April 2008Registered office changed on 18/04/2008 from 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
20 February 2007Ad 15/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 2007Ad 15/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Incorporation (13 pages)
15 January 2007Registered office changed on 15/01/07 from: 12B kensington mansions trebovir road london SW5 9TF (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (13 pages)
15 January 2007Registered office changed on 15/01/07 from: 12B kensington mansions trebovir road london SW5 9TF (1 page)
15 January 2007Secretary resigned (1 page)