Company NameGreen & Co (Commercial Services) Limited
Company StatusDissolved
Company Number03112076
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleAccountant
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameMaxine Vanda Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleAccountant
Correspondence AddressHaven Farm
Lamb Lane
Firbeck
Sheffield
S81 8DQ
Secretary NameAndrew Philip Green
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleAccountant
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameMr Alan Robert Walters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years, 6 months after company formation)
Appointment Duration1 week (resigned 15 April 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address79 Willowbridge Lane
Sutton In Ashfield
Nottinghamshire
NG17 1DW
Secretary NameSimon James Green
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years, 6 months after company formation)
Appointment Duration1 week (resigned 15 April 2002)
RoleProject Manager
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
29 December 2003Application for striking-off (1 page)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 10/10/02; full list of members (7 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
2 October 2001Return made up to 10/10/01; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
28 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 October 1999Return made up to 10/10/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
5 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1997Return made up to 10/10/97; no change of members (4 pages)
7 January 1997Return made up to 10/10/96; full list of members (6 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
18 October 1995Accounting reference date notified as 31/10 (1 page)
16 October 1995Secretary resigned (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
10 October 1995Incorporation (26 pages)