Company NameGreenmaster Limited
Company StatusDissolved
Company Number01309020
CategoryPrivate Limited Company
Incorporation Date18 April 1977(47 years ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NameA.F. Ayers Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Philip Rigby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(13 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 26 June 2001)
RoleWood Turner
Country of ResidenceUnited Kingdom
Correspondence Address18 Thornfield Road
Thornton
Merseyside
L23 9XZ
Secretary NameTrevor Pawson
NationalityBritish
StatusClosed
Appointed11 August 1995(18 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 26 June 2001)
RoleSecretary
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameMr Adam Wilson Hainsworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 26 June 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Coach House
Rodley Lane, Calverley
Pudsey
West Yorkshire
LS28 5QH
Director NameThomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 26 June 2001)
RoleManager
Correspondence AddressThe Coach House 81 St Anns Hill
St Anns Lane
Leeds
West Yorkshire
LS4 2SG
Director NameArthur Frank Ayers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 April 1993)
RoleWood Turner
Correspondence Address8 Farm Close
Greasby
Wirral
Merseyside
L49 3GW
Director NamePaul Anthony Ayers
NationalityBritish
StatusResigned
Appointed08 April 1991(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 April 1993)
RoleEngineer
Correspondence Address63 Saltburn Road
Wallasey
Merseyside
L45 8JL
Secretary NamePaul Anthony Ayers
NationalityBritish
StatusResigned
Appointed08 April 1991(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 April 1993)
RoleCompany Director
Correspondence Address63 Saltburn Road
Wallasey
Merseyside
L45 8JL
Director NameMrs Christine Patricia Rigby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 1995)
RoleStudent
Correspondence Address18 Thornfield Road
Thornton
Liverpool
Merseyside
L23 9XZ
Secretary NameMrs Christine Patricia Rigby
NationalityBritish
StatusResigned
Appointed26 April 1993(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 1995)
RoleStudent
Correspondence Address18 Thornfield Road
Thornton
Liverpool
Merseyside
L23 9XZ
Director NameMr James Bernard McKenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 August 1997)
RoleCompany Director
Correspondence Address20 Hillside View
Oxton
Birkenhead
Merseyside
L43 2GG

Location

Registered AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Application for striking-off (1 page)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
6 January 2000Return made up to 11/12/99; full list of members (7 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 11/12/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 11/12/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Return made up to 11/12/96; no change of members (4 pages)
21 April 1996Return made up to 08/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Declaration of satisfaction of mortgage/charge (1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
27 September 1995Company name changed A.F. ayers LIMITED\certificate issued on 28/09/95 (4 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Secretary resigned;director resigned (2 pages)
1 September 1995New director appointed (2 pages)
15 August 1995Auditor's resignation (2 pages)
15 August 1995Registered office changed on 15/08/95 from: 57 jordan street liverpool L1 0BW (1 page)
15 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
18 July 1995Return made up to 08/04/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)