Company NameThe Green Financing Limited
Company StatusDissolved
Company Number02020413
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameCount Luca Rinaldo Contardo Padulli
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed25 August 2001(15 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Central Park South
No 76
New York 10019
United States
Secretary NameMr Rodolfo Deseo
NationalityBritish
StatusClosed
Appointed11 August 2003(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address3jh Knickerbocker Road
Cresshill
New Jersey
07626
Foreign
Director NameRomano Venturi
Date of BirthMay 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed17 September 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1993)
RoleCompany Executive
Correspondence AddressVia Mazzini 72
48100 Ravenna
Foreign
Director NameThomas Anthony Odwyer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 September 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1994)
RoleCommodity Trader
Correspondence Address89 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameMr Michael Robert Engelbach
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nassau Road
Barnes
London
SW13 9QE
Director NameMr Jeffrey Frank Davis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lower Canes
Yateley
Hampshire
GU46 6PY
Director NameSir Richard Clive Butler
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 1997)
RoleFarmer
Correspondence AddressPenny Pot
Halstead
Essex
CO9 1RX
Director NameGiancarlo Baldini
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed17 September 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1993)
RoleCompany Executive
Correspondence AddressVi Avenue Santi Baldini 13/A
48100 Ravenna
Foreign
Secretary NameMr Jeffrey Frank Davis
NationalityBritish
StatusResigned
Appointed17 September 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lower Canes
Yateley
Hampshire
GU46 6PY
Director NameDr Emilio Mauri
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed16 August 1993(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressConde De Penalver 88
Madrid
Spain
Foreign
Director NameGiovanni Bazzoni
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(7 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 September 1993)
RoleCompany Executive
Correspondence AddressConde De Penalver 88
Madrid
Spain
Foreign
Director NameCount Luca Rinaldo Contardo Padulli
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed04 February 1994(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2000)
RoleClerk
Country of ResidenceUnited States
Correspondence Address180 Central Park South
No 76
New York 10019
United States
Director NameAntonio Gomez
Date of BirthFebruary 1937 (Born 87 years ago)
NationalitySpanish
StatusResigned
Appointed25 March 1994(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2000)
RoleCompany Director
Correspondence AddressC/Begonia 17-Madrid
Soto Moraleja Madrid
Spain
Director NameKarel Leendert Stubbe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed25 March 1994(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBovenstraat 54
4741 Aw Hoeven
Netherlands
Foreign
Secretary NameRichard Edward Keith Hutchings
NationalityBritish
StatusResigned
Appointed07 July 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1998)
RoleCompany Director
Correspondence AddressSt Cuthberts
Steele Lane
Oxshott
Surrey
KT22 0QH
Director NameRichard Edward Keith Hutchings
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2000)
RoleAccountant
Correspondence AddressSt Cuthberts
Steele Lane
Oxshott
Surrey
KT22 0QH
Secretary NameNicholas Andrew Cheesman
NationalityBritish
StatusResigned
Appointed21 January 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1999)
RoleAccountant
Correspondence AddressHolly Cottage Kingfield Road
Woking
Surrey
GU22 9DZ
Secretary NameMr Leonardo Decabo
NationalitySpanish
StatusResigned
Appointed06 September 1999(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Genesis Close
Stanwell
Middlesex
TW19 7BE
Director NameDaniel James Lucien Maury
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2000(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2000)
RoleBanker
Correspondence Address65 Chepstow Road
London
W2 5QR
Director NameStephen James Morrell
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed28 March 2000(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 April 2001)
RoleAccountant
Correspondence AddressFlat 2 60 Canfield Gardens
London
NW6 3EB
Director NameBernard Pariente
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2000(13 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 2000)
RoleTrader
Correspondence Address14 Avenue Foch - 64100
Bayonne
France
Director NameNicholas George Poole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2000(13 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2001)
RoleAccountant
Correspondence AddressFlat 2b 92 Whitechapel High Street
London
E1 7RA
Secretary NameSimon Peters
NationalityBritish
StatusResigned
Appointed13 June 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address1 Nightingale Close
Epsom
Surrey
KT19 7EH
Director NameHenry Walford Bromley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(14 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Iverna Court
Iverna Gardens
London
W8 6TY

Location

Registered Address34 Middle Street South
Driffield
North Humberside
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
29 October 2010Secretary's details changed for Rodolfo Deseo on 17 September 2010 (1 page)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1,656,400
(5 pages)
29 October 2010Director's details changed for Count Luca Rinaldo Contardo Padulli on 17 September 2010 (2 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1,656,400
(5 pages)
29 October 2010Secretary's details changed for Rodolfo Deseo on 17 September 2010 (1 page)
29 October 2010Director's details changed for Count Luca Rinaldo Contardo Padulli on 17 September 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
12 October 2009Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page)
19 September 2008Return made up to 17/09/08; full list of members (5 pages)
19 September 2008Return made up to 17/09/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 17/09/07; no change of members (6 pages)
30 October 2007Return made up to 17/09/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Return made up to 17/09/06; full list of members (8 pages)
17 October 2006Return made up to 17/09/06; full list of members (8 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 October 2005Accounts made up to 31 December 2004 (5 pages)
3 October 2005Return made up to 17/09/05; full list of members (8 pages)
3 October 2005Return made up to 17/09/05; full list of members (8 pages)
27 October 2004Accounts made up to 31 December 2003 (5 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 October 2004Return made up to 17/09/04; full list of members (8 pages)
6 October 2004Return made up to 17/09/04; full list of members (8 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2003Return made up to 17/09/03; full list of members (9 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Return made up to 17/09/03; full list of members (9 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
6 November 2002Return made up to 17/09/02; full list of members (8 pages)
6 November 2002Return made up to 17/09/02; full list of members (8 pages)
16 August 2002Full accounts made up to 31 December 2001 (15 pages)
16 August 2002Full accounts made up to 31 December 2001 (15 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: 11 the green richmond surrey TW9 1PX (1 page)
25 October 2001Registered office changed on 25/10/01 from: 11 the green richmond surrey TW9 1PX (1 page)
28 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Return made up to 17/09/01; full list of members (8 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: suite 7 & 8 port house square rigger row plantation wharf york place london SW11 3TY (1 page)
27 July 2001Company name changed agroceres & co. LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed agroceres & co. LIMITED\certificate issued on 27/07/01 (2 pages)
18 July 2001£ ic 10000000/1656400 22/06/01 £ sr 8343600@1=8343600 (1 page)
18 July 2001£ ic 10000000/1656400 22/06/01 £ sr 8343600@1=8343600 (1 page)
22 May 2001Full group accounts made up to 31 December 2000 (22 pages)
22 May 2001Full group accounts made up to 31 December 2000 (22 pages)
22 May 2001Declaration of shares redemption:auditor's report (3 pages)
22 May 2001Declaration of shares redemption:auditor's report (3 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Secretary's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
22 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(7 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
21 September 2000Full group accounts made up to 31 December 1999 (22 pages)
21 September 2000Full group accounts made up to 31 December 1999 (22 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
12 May 2000Ad 04/01/00--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages)
12 May 2000Ad 04/01/00--------- £ si 4000000@1=4000000 £ ic 6000000/10000000 (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
30 September 1999Full group accounts made up to 31 December 1998 (23 pages)
30 September 1999Full group accounts made up to 31 December 1998 (23 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Return made up to 17/09/99; no change of members (4 pages)
27 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
2 October 1998Return made up to 17/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Return made up to 17/09/98; change of members (6 pages)
28 August 1998Registered office changed on 28/08/98 from: st george house 17 sheen lane london SW14 8HY (1 page)
28 August 1998Registered office changed on 28/08/98 from: st george house 17 sheen lane london SW14 8HY (1 page)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
16 July 1998Full group accounts made up to 31 December 1997 (23 pages)
16 July 1998Full group accounts made up to 31 December 1997 (23 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (3 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
30 September 1997Return made up to 17/09/97; full list of members (7 pages)
30 September 1997Return made up to 17/09/97; full list of members (7 pages)
8 August 1997Auditor's resignation (2 pages)
8 August 1997Auditor's resignation (2 pages)
10 July 1997Full group accounts made up to 31 December 1996 (26 pages)
10 July 1997Full group accounts made up to 31 December 1996 (26 pages)
26 June 1997£ ic 12500000/6000000 09/05/97 £ sr 6500000@1=6500000 (1 page)
26 June 1997£ ic 12500000/6000000 09/05/97 £ sr 6500000@1=6500000 (1 page)
3 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 April 1997Declaration of shares redemption:auditor's report (3 pages)
3 April 1997Declaration of shares redemption:auditor's report (3 pages)
3 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
4 November 1996Return made up to 17/09/96; no change of members (8 pages)
4 November 1996Return made up to 17/09/96; no change of members (8 pages)
2 August 1996Full group accounts made up to 31 December 1995 (25 pages)
2 August 1996Full group accounts made up to 31 December 1995 (25 pages)
21 April 1996Registered office changed on 21/04/96 from: 103 mount street london W1Y 5HE (1 page)
21 April 1996Registered office changed on 21/04/96 from: 103 mount street london W1Y 5HE (1 page)
15 January 1996Auditor's resignation (1 page)
15 January 1996Auditor's resignation (1 page)
9 October 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 October 1995Return made up to 17/09/95; no change of members (9 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Full group accounts made up to 31 December 1994 (25 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Full group accounts made up to 31 December 1994 (25 pages)
19 July 1995Particulars of mortgage/charge (3 pages)
25 January 1995Ad 20/12/94--------- £ si 2500000@1=2500000 £ ic 10000000/12500000 (2 pages)
25 January 1995Ad 20/12/94--------- £ si 2500000@1=2500000 £ ic 10000000/12500000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
5 July 1994Ad 30/06/94--------- premium £ si 2691871@1=2691871 £ ic 7308129/10000000 (2 pages)
5 July 1994Ad 30/06/94--------- premium £ si 2691871@1=2691871 £ ic 7308129/10000000 (2 pages)
9 May 1994Particulars of contract relating to shares (3 pages)
9 May 1994Ad 04/02/94-23/02/94 £ si 5308129@1 (2 pages)
25 March 1994Ad 04/02/94-23/02/94 £ si 5308129@1=5308129 £ ic 2000000/7308129 (2 pages)
22 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1991Ad 25/06/91--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
5 August 1991Ad 25/06/91--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)