Company NameGreenco 124 Limited
DirectorKevin Senior
Company StatusDissolved
Company Number02778911
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)
Previous NameComart Dcm Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKevin Senior
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressThe Green
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RL
Secretary NameDavid Stubbs
NationalityBritish
StatusCurrent
Appointed15 August 1996(3 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address37 Storth Park
Sheffield
Yorkshire
S10 3QH
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Anthony John Wood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1994)
RoleSales Manager
Correspondence AddressThe Kings Arms Top Street
Wing
Oakham
Rutland
LE15 8SE
Secretary NameKevin Senior
NationalityBritish
StatusResigned
Appointed18 February 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressThe Green
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RL
Secretary NameBeverley Clarricoates
NationalityBritish
StatusResigned
Appointed29 April 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressRose Cottage
Gringley On The Hill
Doncaster
S Yorks
DN10 4RL

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 October 1999Dissolved (1 page)
22 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 1999Notice of final meeting cred (1 page)
16 April 1999Liquidators statement of receipts and payments (5 pages)
18 March 1998Appointment of a voluntary liquidator (1 page)
18 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 March 1998Statement of affairs (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
24 October 1997Company name changed comart dcm services LIMITED\certificate issued on 27/10/97 (2 pages)
5 February 1997Registered office changed on 05/02/97 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
26 January 1997Return made up to 12/01/97; no change of members (4 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
23 September 1996Full accounts made up to 30 April 1996 (12 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
28 June 1996Company name changed mainframe international computer maintenance LIMITED\certificate issued on 01/07/96 (2 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Return made up to 12/01/96; full list of members (6 pages)
23 January 1996Full accounts made up to 30 April 1995 (12 pages)
22 December 1995Declaration of mortgage charge released/ceased (1 page)
19 September 1995Registered office changed on 19/09/95 from: technology house ridge road rotherham S65 1NS (1 page)