Company NameGreencove Limited
Company StatusDissolved
Company Number00115467
CategoryPrivate Limited Company
Incorporation Date26 April 1911(113 years ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)
Previous NameThomas Porter & Sons Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Secretary NameMr Philip John Shepherd
NationalityBritish
StatusClosed
Appointed03 August 2000(89 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelensgate House
Carr Lane Weel
Beverley
East Yorkshire
HU17 0SQ
Director NameMr Walter Dunlop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(89 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Director NameGeorge Anthony Warburton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(89 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 31 May 2005)
RoleCompany Director
Correspondence AddressNorthfield Farm
Huggate
York
North Yorkshire
YO42 1YN
Director NameMrs Ivy Herd
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address10 Brancote Road
Oxton
Birkenhead
Merseyside
L43 6TJ
Director NameMr Robert Blashill Herd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 1996)
RoleManager
Correspondence Address10 Brancote Road
Oxton
Birkenhead
Merseyside
L43 6TJ
Director NameGordon Howarth Hunt
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 1993)
RoleSolicitor
Correspondence Address54 Talbot Court
Birkenhead
Merseyside
L43 6UG
Director NameMrs Pauline James
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 1991)
RoleAdministrator
Correspondence Address12 Alma Road
Aigburth
Liverpool
Merseyside
L17 6AJ
Director NameMr James Molyneux
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 April 2001)
RoleFuneral Director
Correspondence Address42 Well Lane
Childwall
Liverpool
Merseyside
L16 5ET
Secretary NameMrs Pauline James
NationalityBritish
StatusResigned
Appointed31 January 1991(79 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 1991)
RoleCompany Director
Correspondence Address12 Alma Road
Aigburth
Liverpool
Merseyside
L17 6AJ
Secretary NameGordon Howarth Hunt
NationalityBritish
StatusResigned
Appointed15 June 1991(80 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address54 Talbot Court
Birkenhead
Merseyside
L43 6UG
Director NameArthur Graham Hurton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(82 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 April 2001)
RoleSolicitor
Correspondence Address26 Beacon Lane
Wirral
Merseyside
CH60 0DD
Wales
Secretary NameMr Robert Blashill Herd
NationalityBritish
StatusResigned
Appointed10 November 1993(82 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 July 1996)
RoleFuneral Director
Correspondence Address10 Brancote Road
Oxton
Birkenhead
Merseyside
L43 6TJ
Director NameMrs Jennifer Beryl Pantall
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(84 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2001)
RoleRetired
Correspondence Address3 Homestead Mews
Wirral
Merseyside
CH48 4HR
Wales
Secretary NameArthur Graham Hurton
NationalityBritish
StatusResigned
Appointed01 January 1997(85 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2001)
RoleSolicitor
Correspondence Address26 Beacon Lane
Wirral
Merseyside
CH60 0DD
Wales

Location

Registered AddressC-O Beverley Veneers Limited
Grovehill Road
Beverley
East Yorkshire
HU17 0JJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2014
Net Worth£36,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 31/01/03; full list of members (8 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (3 pages)
20 March 2002Director resigned (1 page)
20 March 2002Return made up to 31/01/02; full list of members (7 pages)
13 December 2001New secretary appointed (2 pages)
19 June 2001Company name changed thomas porter & sons LIMITED\certificate issued on 19/06/01 (2 pages)
11 June 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
31 May 2001Registered office changed on 31/05/01 from: 377 park road liverpool L8 9RD (1 page)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001Director resigned (1 page)
21 February 2001Return made up to 31/01/01; full list of members (8 pages)
27 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
16 February 2000Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
16 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Full accounts made up to 30 September 1996 (8 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Return made up to 31/01/97; full list of members (8 pages)
11 August 1996Secretary resigned;director resigned (1 page)
21 March 1996Full accounts made up to 30 September 1995 (9 pages)
21 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Return made up to 31/01/95; no change of members (4 pages)
15 March 1995Full accounts made up to 30 September 1994 (10 pages)
26 April 1911Incorporation (16 pages)