Company NameS. Green Limited
Company StatusDissolved
Company Number01546666
CategoryPrivate Limited Company
Incorporation Date20 February 1981(43 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Stanley Green
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 13 June 2006)
RoleFloor/Wall Coatings Consultant
Correspondence Address28 Tabley Avenue
Widnes
Cheshire
WA8 7PF
Secretary NameVictoria Stoker
NationalityBritish
StatusClosed
Appointed04 November 1995(14 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 13 June 2006)
RoleCompany Director
Correspondence AddressThe Old Manse
215 Hallgate Cottingham
Hull
North Humberside
HU16 4BB
Director NameMrs Margaret Glynne Green
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 1995)
RoleSecretary
Correspondence Address103 Childwall Park Avenue
Liverpool
Merseyside
L16 0JF
Secretary NameMrs Margaret Glynne Green
NationalityBritish
StatusResigned
Appointed11 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 1995)
RoleCompany Director
Correspondence Address103 Childwall Park Avenue
Liverpool
Merseyside
L16 0JF

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£7,406
Cash£6,824
Current Liabilities£2,463

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
18 January 2006Application for striking-off (1 page)
7 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 December 2004Return made up to 24/11/04; full list of members (6 pages)
29 November 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 December 2003Return made up to 24/11/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Accounts made up to 31 July 1999 (12 pages)
21 June 2000Registered office changed on 21/06/00 from: 30 norlands lane widnes cheshire WA8 5A (1 page)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 December 1998Return made up to 24/11/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 November 1997Return made up to 24/11/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 November 1996Return made up to 24/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 February 1996Return made up to 24/11/95; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
(6 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 103 childwall park ave liverpool L16 03F (1 page)