Company NameGreenspur Limited
DirectorValerio Ienco
Company StatusDissolved
Company Number03090602
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 7 months ago)
Previous NameRustico Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameValerio Ienco
Date of BirthMay 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed16 October 1995(2 months after company formation)
Appointment Duration28 years, 5 months
RoleCaterer
Correspondence Address20 Highcroft
Cherry Burton
Beverley
East Yorkshire
HU17 7SG
Secretary NameTanya Ienco
NationalityBritish
StatusCurrent
Appointed16 October 1995(2 months after company formation)
Appointment Duration28 years, 5 months
RoleLeather Goods Retailer
Correspondence Address20 Highcroft
Cherry Burton
Beverley
East Yorkshire
HU17 7SG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThird Floor
Norwich House
Savile Street
Hull
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Appointment of a voluntary liquidator (1 page)
26 November 1998Registered office changed on 26/11/98 from: third floor norwich house savile street hull HU1 3ES (1 page)
26 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 1998Statement of affairs (8 pages)
6 November 1998Registered office changed on 06/11/98 from: 115 walkergate beverley north humberside HU17 9BP (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 September 1998Return made up to 11/08/98; no change of members (4 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
10 September 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
23 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 September 1996Return made up to 11/08/96; full list of members (6 pages)
12 January 1996Nc inc already adjusted 16/10/95 (1 page)
30 October 1995New secretary appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Accounting reference date notified as 30/09 (1 page)
13 October 1995Company name changed justright LIMITED\certificate issued on 16/10/95 (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 316 beulah hill london SE19 3HF (1 page)
26 September 1995Director resigned (2 pages)
26 September 1995Memorandum and Articles of Association (14 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1995Secretary resigned (2 pages)
11 August 1995Incorporation (22 pages)