Company NameGreen Finance & Leasing Limited
Company StatusDissolved
Company Number02857874
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameMartin Rental Plc

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameIrene Nielsen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed20 July 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 17 June 2003)
RoleConsultant
Correspondence AddressFalkenkaer 21
Gjern
8883
Denmark
Director NameValerie Sigger
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address16 Lime Close
Marden
Tonbridge
Kent
TN12 9EQ
Secretary NameValerie Sigger
NationalityBritish
StatusClosed
Appointed20 July 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address16 Lime Close
Marden
Tonbridge
Kent
TN12 9EQ
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NamePeter Johansen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed13 October 1993(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressStudstrup Strandvej 31
Skodsturup 8541
Denmark
Director NameMr Ian Donald Kirby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobinwood Rosemary Lane
Smarden
Ashford
Kent
TN27 8PF
Secretary NamePeter Johansen
NationalityDanish
StatusResigned
Appointed13 October 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1996)
RoleCompany Director
Correspondence AddressStudstrup Strandvej 31
Skodsturup 8541
Denmark
Secretary NameMr Ole Henrik Lav
NationalityBritish
StatusResigned
Appointed23 September 1996(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameLars Dige
Date of BirthMay 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed23 February 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressHolmstruphojvej 173
Aarhus V
Dk 8210
Director NameTorben Heidemann Jensen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed23 February 1998(4 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 May 1998)
RoleAccountant
Correspondence Address19 Snowbell Road
Kingsnorth
Ashford
Kent
TN23 3NF
Director NamePio Elia Nahum
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed23 February 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressVia C Colombo 18
24020 Ranica
Bergamo
Italy
Director NameMr Ole Henrik Lav
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMr Nigel John Fraser-Gausden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2000(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat Tudor Court
51 Carlisle Road
Eastbourne
East Sussex
BN21 4JR
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£611
Current Liabilities£1,004

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
7 November 2001Return made up to 23/09/01; full list of members (6 pages)
22 January 2001Director resigned (1 page)
22 November 2000New director appointed (2 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 October 2000Re-registration of Memorandum and Articles (11 pages)
9 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
9 October 2000Application for reregistration from PLC to private (1 page)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 September 2000Return made up to 23/09/00; full list of members (6 pages)
28 September 2000Registered office changed on 28/09/00 from: 308 high street croydon CR0 1NG (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
25 April 2000Company name changed martin rental PLC\certificate issued on 26/04/00 (2 pages)
2 December 1999Full accounts made up to 30 April 1999 (11 pages)
2 December 1999New director appointed (3 pages)
27 September 1999Return made up to 23/09/99; no change of members (4 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
12 November 1998Full accounts made up to 30 April 1998 (9 pages)
12 November 1998Return made up to 23/09/98; full list of members (6 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
16 January 1998Auditor's resignation (2 pages)
20 October 1997Full accounts made up to 30 April 1997 (10 pages)
26 September 1997Return made up to 23/09/97; no change of members (4 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 October 1996Secretary resigned (2 pages)
1 July 1996Full accounts made up to 30 April 1996 (10 pages)
19 February 1996Particulars of mortgage/charge (5 pages)
18 February 1996Director's particulars changed (1 page)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1996Memorandum and Articles of Association (12 pages)
17 January 1996Auditor's statement (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 January 1996Application for reregistration from private to PLC (1 page)
17 January 1996Auditor's report (1 page)
17 January 1996Balance Sheet (1 page)
17 January 1996Re-registration of Memorandum and Articles (12 pages)
17 January 1996Declaration on reregistration from private to PLC (1 page)
1 June 1995£ nc 50000/75000 26/04/95 (1 page)
1 June 1995Registered office changed on 01/06/95 from: unit 8 mill hall business estate aylesford maidstone kent mez 07JZ (1 page)
1 June 1995Ad 26/04/95--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
1 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)