GREEN CONE LIMITED

Register to unlock more data on OkredoRegister

GREEN CONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02591637

Incorporation date

13/03/1991

Size

Full

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1991)
dot icon20/09/2012
Final Gazette dissolved following liquidation
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon20/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2012
Liquidators' statement of receipts and payments to 2011-11-21
dot icon29/11/2010
Administrator's progress report to 2010-11-22
dot icon21/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/10/2010
Notice of deemed approval of proposals
dot icon06/10/2010
Statement of administrator's proposal
dot icon28/07/2010
Statement of affairs with form 2.14B
dot icon12/07/2010
Registered office address changed from 58 Grosvenor Street London W1K 3JB on 2010-07-13
dot icon08/07/2010
Appointment of an administrator
dot icon20/06/2010
Termination of appointment of Barrie Smith as a director
dot icon20/06/2010
Termination of appointment of Patricia Heslop as a director
dot icon20/06/2010
Termination of appointment of Timothy Hearley as a director
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon27/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon27/04/2010
Director's details changed for Barrie John Smith on 2010-03-14
dot icon01/03/2010
Full accounts made up to 2009-03-31
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2009
Director's Change of Particulars / jerzy piasecki / 01/01/2009 / Post Code was: RG9 3ND, now: RG39 3ND
dot icon18/06/2009
Return made up to 14/03/09; full list of members
dot icon10/06/2009
Director's Change of Particulars / john cockram / 31/03/2009 / HouseName/Number was: , now: 1; Street was: 35 melrose road, now: damer terrace; Area was: southfields, now: ; Post Code was: SW18 1LX, now: SW10 0NZ
dot icon10/06/2009
Director Appointed Jerzy Stanislaw Piasecki Logged Form
dot icon11/05/2009
Director appointed jerzy stanislaw piasecki
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 14/03/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon08/11/2007
Nc inc already adjusted 14/08/07
dot icon08/11/2007
Resolutions
dot icon15/05/2007
Return made up to 14/03/07; change of members
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 14/03/06; no change of members
dot icon05/01/2006
New director appointed
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 14/03/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
£ nc 100000/200000 17/03/04
dot icon29/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Ad 31/03/04--------- £ si [email protected]=15000 £ ic 77705/92705
dot icon01/06/2004
Declaration of satisfaction of mortgage/charge
dot icon01/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Return made up to 14/03/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon17/11/2003
Director resigned
dot icon30/04/2003
Return made up to 14/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon16/10/2002
Registered office changed on 17/10/02 from: 15 albemarle street london W1S 4HN
dot icon15/04/2002
Return made up to 14/03/02; full list of members
dot icon15/04/2002
Director's particulars changed
dot icon15/04/2002
Location of register of members address changed
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon03/04/2001
Ad 31/03/00-31/03/01 £ si [email protected]
dot icon03/04/2001
Return made up to 14/03/01; change of members
dot icon03/04/2001
Secretary resigned
dot icon26/12/2000
Full accounts made up to 2000-03-31
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: white house registrars the old school 51 princes road weybridge KT13 9DA
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon18/07/2000
Return made up to 14/03/99; no change of members
dot icon18/07/2000
Return made up to 14/03/00; full list of members
dot icon18/07/2000
Location of register of members address changed
dot icon18/07/2000
Location of debenture register address changed
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Ad 16/12/99--------- £ si [email protected]=7514 £ ic 10520/18034
dot icon30/01/2000
New director appointed
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
Director resigned
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Secretary resigned;director resigned
dot icon01/06/1998
Return made up to 14/03/98; full list of members
dot icon01/06/1998
Registered office changed on 02/06/98
dot icon15/02/1998
Director resigned
dot icon15/02/1998
Director resigned
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon14/08/1997
New director appointed
dot icon07/05/1997
Return made up to 14/03/97; change of members
dot icon14/04/1997
New director appointed
dot icon12/02/1997
Ad 23/09/96-29/01/97 £ si [email protected]=1 £ ic 12/13
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon10/02/1997
Return made up to 14/03/96; full list of members; amend
dot icon10/02/1997
Ad 28/03/96--------- £ si [email protected]=4 £ ic 8/12
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Resolutions
dot icon01/10/1996
Ad 28/03/96--------- £ si [email protected] £ ic 8/8
dot icon01/10/1996
Ad 28/03/96--------- £ si [email protected]=1 £ ic 7/8
dot icon01/10/1996
Ad 28/03/96--------- £ si [email protected]=2 £ ic 5/7
dot icon01/10/1996
Ad 28/03/96--------- £ si [email protected] £ ic 5/5
dot icon29/05/1996
New director appointed
dot icon21/05/1996
Return made up to 14/03/96; full list of members
dot icon21/05/1996
Ad 22/01/96--------- £ si [email protected] £ ic 23/23
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/12/1995
Particulars of mortgage/charge
dot icon16/07/1995
Return made up to 14/03/95; full list of members
dot icon16/07/1995
Ad 10/11/94--------- £ si [email protected] £ ic 23/23
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/09/1994
Return made up to 14/03/94; full list of members
dot icon28/09/1994
Location of register of members address changed
dot icon18/09/1994
Particulars of mortgage/charge
dot icon07/09/1994
Ad 03/03/93-29/03/93 £ si [email protected]
dot icon07/09/1994
Ad 26/08/94--------- £ si [email protected] £ ic 23/23
dot icon07/09/1994
Ad 04/12/92--------- £ si [email protected]
dot icon07/09/1994
Ad 18/05/94--------- £ si [email protected] £ ic 23/23
dot icon11/03/1994
Registered office changed on 12/03/94 from: milleye court henton oxfordshire OX9 4AE
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon28/11/1993
Ad 29/03/93--------- £ si 20@1=20 £ ic 3/23
dot icon28/11/1993
Ad 03/03/93--------- £ si [email protected]
dot icon28/11/1993
Ad 05/12/92--------- £ si [email protected]
dot icon28/11/1993
Return made up to 14/03/93; full list of members
dot icon27/02/1993
Ad 29/07/92--------- £ si [email protected] £ ic 3/3
dot icon15/12/1992
Ad 18/05/92--------- £ si [email protected]=1 £ ic 2/3
dot icon15/12/1992
Accounts for a small company made up to 1992-03-31
dot icon01/07/1992
Registered office changed on 02/07/92 from: millweye court henton oxon OX9 4AE
dot icon07/06/1992
Return made up to 14/03/92; full list of members
dot icon07/06/1992
Registered office changed on 08/06/92
dot icon07/06/1992
Director's particulars changed
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon22/12/1991
Particulars of mortgage/charge
dot icon22/12/1991
Particulars of mortgage/charge
dot icon11/11/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New secretary appointed;new director appointed
dot icon20/08/1991
Director resigned
dot icon20/08/1991
Secretary resigned;director resigned
dot icon07/04/1991
Memorandum and Articles of Association
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1991
Registered office changed on 28/03/91 from: 50 lincolns inn fields london WC2A 3PF
dot icon20/03/1991
Certificate of change of name
dot icon13/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varvill, Michael
Director
14/03/1991 - 13/08/1991
4
WHITE HOUSE SECRETARIES LIMITED
Corporate Secretary
16/03/1998 - 31/10/2000
48
Dwyer, Daniel John
Nominee Director
13/03/1991 - 14/03/1991
2379
Wood, Sarah Ann
Director
13/08/1991 - 14/09/1997
4
Hearley, Timothy Michael
Director
26/07/2000 - 20/06/2010
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN CONE LIMITED

GREEN CONE LIMITED is an(a) Dissolved company incorporated on 13/03/1991 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN CONE LIMITED?

toggle

GREEN CONE LIMITED is currently Dissolved. It was registered on 13/03/1991 and dissolved on 20/09/2012.

Where is GREEN CONE LIMITED located?

toggle

GREEN CONE LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does GREEN CONE LIMITED do?

toggle

GREEN CONE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for GREEN CONE LIMITED?

toggle

The latest filing was on 20/09/2012: Final Gazette dissolved following liquidation.