Company NameGreening The High Street Limited
Company StatusDissolved
Company Number03191612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1996(28 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRobin Keith Myles
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 June 2005)
RoleHealth And Safety Manager
Correspondence Address55 Conchar Road
Sutton Coldfield
West Midlands
B72 1LJ
Director NameVivien Ann Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 June 2005)
RoleEnvironmental Manager
Correspondence AddressRookery Farmhouse
68 Lower End
Piddington
Oxfordshire
OX25 1QD
Secretary NameVivien Ann Williams
NationalityBritish
StatusClosed
Appointed17 December 2004(8 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (closed 14 June 2005)
RoleManager
Correspondence AddressRookery Farmhouse
68 Lower End
Piddington
Oxfordshire
OX25 1QD
Director NameDuncan Baker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RolePublic Relations
Correspondence AddressFilands The Street
Framsden
Stowmarket
Suffolk
IP14 6HG
Director NameMaxine Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFalcon House
Hellidon Road
Priors Marston
Warwickshire
CV47 7RN
Director NameChetana Parmar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleEnvironmental Manager
Correspondence AddressBasement Flat 19 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Director NameStuart Anthony Rowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address86 Antrobus Road
Chiswick
London
W4 5NQ
Director NameAlan James Uren
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleRetail
Correspondence AddressFarthing Acre 1 The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Director NameGraham Thomas Whitelocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleHealth Safety & Envir.Manager
Correspondence Address7 Ulverston
Brownsover
Rugby
Warwickshire
CV21 1EE
Secretary NameMr Graham Deverill
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Reyntiens View
Odiham
Hook
Hampshire
RG29 1AF
Secretary NameGraham Thomas Whitelocks
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 1998)
RoleRisk Manager
Correspondence Address7 Ulverston
Brownsover
Rugby
Warwickshire
CV21 1EE
Secretary NameKaren Jean Houghton
NationalityBritish
StatusResigned
Appointed16 October 1998(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2004)
RoleCompany Director
Correspondence Address51 Albert Road
Saltaire
West Yorkshire
BD18 4NS
Director NameJames Graham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2004)
RoleRestaurants
Correspondence Address31 Heathfield Gardens
London
W4 4JU
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address74 Kirkgate
Leeds
LS2 7DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Application for striking-off (1 page)
5 January 2005New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Annual return made up to 26/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
23 May 2003Annual return made up to 26/04/03 (5 pages)
23 January 2003Full accounts made up to 31 March 2002 (9 pages)
13 June 2002Annual return made up to 26/04/02 (5 pages)
18 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 May 2001Annual return made up to 26/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 2000Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Annual return made up to 26/04/00
  • 363(288) ‐ Director resigned
(5 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
8 September 1999Full accounts made up to 31 March 1999 (8 pages)
19 May 1999Annual return made up to 26/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
6 July 1998Full accounts made up to 31 March 1998 (8 pages)
30 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: film house 142 wardour street london W1V 4LN (1 page)
17 February 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
17 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 November 1997Director resigned (1 page)
21 July 1997Annual return made up to 26/04/97 (7 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: sovereign court 15-21 staines road hounslow middlesex (1 page)
8 July 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
2 December 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
26 April 1996Incorporation (28 pages)