Company NameGreenall Exports Limited
Company StatusDissolved
Company Number02061433
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 6 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(14 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(14 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed28 September 2001(14 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameRoy Joseph Boulton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence Address12 Springmount
Lowton
Warrington
WA3 2QH
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Director NameEdward David Palmer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 1997)
RoleManaging Director
Correspondence Address35 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameGraham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 20 May 1991)
RoleAccountant
Correspondence Address38 Meadow Drive
Knutsford
Cheshire
WA16 0DT
Secretary NameRoy Joseph Boulton
NationalityBritish
StatusResigned
Appointed15 February 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address12 Springmount
Lowton
Warrington
WA3 2QH
Director NameCarole Ormerod
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLane End
90 Cherry Lane
Lymm
Cheshire
WA13 0PD

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Return made up to 15/02/02; full list of members (7 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
8 October 2001New director appointed (7 pages)
8 October 2001New director appointed (4 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house warrington WA4 6RH (1 page)
2 March 2001Return made up to 15/02/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
29 March 2000Return made up to 15/02/00; full list of members (6 pages)
29 January 2000Director's particulars changed (1 page)
16 March 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
10 March 1999Return made up to 15/02/99; no change of members (6 pages)
30 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
27 May 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
21 June 1996Return made up to 15/02/96; no change of members (4 pages)
10 January 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
14 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Return made up to 15/02/95; no change of members (4 pages)