Company NameGreenban Limited
DirectorsDavid John Borrill and Benjamin Matthew Tarbotton
Company StatusDissolved
Company Number03691373
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Previous NameIdentify Hull Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David John Borrill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Springmead Court
Hotham Road South
Hull
East Yorkshire
HU5 5LG
Director NameMr Benjamin Matthew Tarbotton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Egginton Close
Kirkella
Hull
East Yorkshire
HU10 7LT
Secretary NameMr Benjamin Matthew Tarbotton
NationalityBritish
StatusCurrent
Appointed23 December 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Egginton Close
Kirkella
Hull
East Yorkshire
HU10 7LT
Director NameMartin Laws
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address5 Saint Peters Avenue
Anlaby
Hull
North Humberside
HU10 7AR
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£75,139
Cash£428
Current Liabilities£175,149

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
1 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2004Statement of affairs (5 pages)
1 April 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Registered office changed on 18/03/04 from: princes house wright street hull east humberside HU2 8HX (1 page)
5 December 2003Registered office changed on 05/12/03 from: 49A market place beverley east yorkshire HU17 8AA (1 page)
14 November 2003Return made up to 01/02/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Registered office changed on 30/11/01 from: waterside business park livingstone road hessle north humberside HU13 0EJ (1 page)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 November 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
31 July 2001Particulars of mortgage/charge (11 pages)
25 June 2001Director resigned (1 page)
13 February 2001Return made up to 01/02/01; full list of members (7 pages)
14 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
23 February 2000Return made up to 01/02/00; full list of members (8 pages)
15 February 2000Particulars of mortgage/charge (4 pages)
14 February 2000Ad 03/02/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New secretary appointed;new director appointed (2 pages)
17 March 1999Company name changed identify hull LIMITED\certificate issued on 18/03/99 (2 pages)
4 January 1999Incorporation (16 pages)