Company NameGreen & Lindsay Limited
Company StatusDissolved
Company Number01666290
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 7 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 March 2004(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameTony Richard Green
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 March 2004)
RolePharmacist
Correspondence Address39 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameFrances Monica Huggett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1997)
RoleCompany Accountant
Correspondence AddressEsps Farm
Embleton
Cockermouth
Cumbria
CA13 9XH
Director NamePeter James Edwin Lindsay
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RolePharmacist
Correspondence Address1 Church Lane
Cookhill
Alcester
Warwickshire
B49 5JS
Director NameTimothy Strangward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1997)
RoleChartered Accountant
Correspondence Address1 Chapel Street
Egremont
Cumbria
CA22 2DS
Secretary NameTony Richard Green
NationalityBritish
StatusResigned
Appointed16 April 1992(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address39 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameCarol Ann Green
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2004)
RoleShop Asssistant
Correspondence Address39 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY

Location

Registered AddressRowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 May 2006Return made up to 16/04/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
6 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 November 2004Accounts for a small company made up to 29 February 2004 (7 pages)
19 May 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Accounting reference date shortened from 30/09/04 to 28/02/04 (1 page)
2 April 2004New director appointed (13 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (14 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: pharmacy church hill centre, loxley close redditch worcestershire B98 9JG (1 page)
3 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 July 2003Return made up to 16/04/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 September 2002Return made up to 16/04/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 October 2001Return made up to 16/04/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 May 2000Return made up to 16/04/00; full list of members (6 pages)
13 August 1999New director appointed (2 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1999Return made up to 16/04/99; full list of members (6 pages)
20 May 1999Director resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 65, evesham road, headless cross, redditch, worcestershire, B97 4JX. (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 May 1997Secretary's particulars changed;director's particulars changed (1 page)
14 May 1997Return made up to 16/04/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 June 1996Return made up to 16/04/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 1 October 1994 (7 pages)
7 June 1995Return made up to 16/04/95; no change of members (4 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1982Certificate of incorporation (1 page)