Company NameGreenwing Consultants Limited
Company StatusDissolved
Company Number03722781
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date4 April 2000 (24 years ago)

Directors

Director NameJane Rosmary Grimley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year (closed 04 April 2000)
RoleSecretary
Correspondence AddressSandybank 105 Church Lane
Ashton On Mersey
Sale
Cheshire
M33 5GH
Director NameMartyn Andrew Grimley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year (closed 04 April 2000)
RoleCompany Director
Correspondence AddressSandybank 105 Church Lane
Sale
Cheshire
M33 5GH
Secretary NameMartyn Andrew Grimley
NationalityBritish
StatusClosed
Appointed18 March 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year (closed 04 April 2000)
RoleCompany Director
Correspondence AddressSandybank 105 Church Lane
Sale
Cheshire
M33 5GH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address35/37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1999£ nc 100/1000 18/03/99 (1 page)
9 April 1999Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)