Company NameGreen-Hat Partnership Limited
Company StatusDissolved
Company Number03906122
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date26 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Angela Joan Nall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleTraining/Horology
Correspondence AddressOld Yew Cottage
Royd Lane
Holmfirth
West Yorkshire
HD9 2JA
Director NameMichael Laurence Keegan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(6 years after company formation)
Appointment Duration2 years, 10 months (closed 26 December 2008)
RoleCompany Director
Correspondence AddressApartment 1 Butlers Wharf
New Road Hebden Bridge
Halifax
West Yorkshire
HX7 8AF
Secretary NameDr Angela Joan Nall
NationalityBritish
StatusClosed
Appointed01 February 2007(7 years after company formation)
Appointment Duration1 year, 10 months (closed 26 December 2008)
RoleTraining/Horology
Correspondence AddressOld Yew Cottage
Royd Lane
Holmfirth
West Yorkshire
HD9 2JA
Director NameRichard John Nall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleHorology/Training
Correspondence Address17 Swallow Lane
Golcar
Huddersfield
West Yorkshire
HD7 4LU
Secretary NameRichard John Nall
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Swallow Lane
Golcar
Huddersfield
West Yorkshire
HD7 4LU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,104
Cash£10,612
Current Liabilities£15,970

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2008Statement of affairs with form 4.19 (5 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2008Appointment of a voluntary liquidator (1 page)
25 March 2008Registered office changed on 25/03/2008 from the media centre 7 northumberland street huddersfield HD1 1RL (1 page)
15 February 2008Return made up to 13/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
9 March 2007Return made up to 13/01/07; full list of members (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 April 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006New director appointed (2 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 March 2005Return made up to 13/01/05; full list of members (7 pages)
14 April 2004Return made up to 13/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 April 2003Return made up to 13/01/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 March 2002Return made up to 13/01/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 January 2001Return made up to 13/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: 31 corsham street london N1 6DR (1 page)
13 January 2000Incorporation (18 pages)