THE GREEN PAINT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE GREEN PAINT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02642294

Incorporation date

01/09/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 9 Hexthrpe Business Park, Littlewood Street Hexthorpe, Doncaster, South Yourkshire DN4 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1991)
dot icon04/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2013
First Gazette notice for voluntary strike-off
dot icon29/08/2012
Voluntary strike-off action has been suspended
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon12/07/2012
Application to strike the company off the register
dot icon08/03/2011
Compulsory strike-off action has been discontinued
dot icon07/03/2011
Annual return made up to 2010-09-02 with full list of shareholders
dot icon17/01/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/02/2010
Accounts for a dormant company made up to 2008-12-31
dot icon23/02/2010
Annual return made up to 2009-09-02 with full list of shareholders
dot icon12/03/2009
Accounts made up to 2007-12-31
dot icon12/03/2009
Return made up to 02/09/08; no change of members
dot icon12/03/2009
Return made up to 02/09/07; full list of members
dot icon12/03/2009
Appointment Terminated Secretary christine crowther
dot icon12/03/2009
Secretary appointed thomas gregory crowther
dot icon27/12/2007
Particulars of mortgage/charge
dot icon18/10/2007
Certificate of change of name
dot icon20/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/05/2007
Return made up to 02/09/06; full list of members
dot icon02/04/2007
First Gazette notice for compulsory strike-off
dot icon01/06/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon23/03/2006
Return made up to 02/09/05; full list of members
dot icon26/02/2006
Registered office changed on 27/02/06 from: c/o c h downton solicitor number one railway court ten pound walk doncaster DN4 5FB
dot icon02/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon03/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2004
Return made up to 02/09/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon29/10/2003
Return made up to 02/09/03; full list of members
dot icon29/10/2003
Director's particulars changed
dot icon25/06/2003
New secretary appointed
dot icon03/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/11/2002
Return made up to 02/09/02; full list of members
dot icon03/11/2002
Secretary resigned;director resigned
dot icon03/11/2002
Registered office changed on 04/11/02
dot icon20/06/2002
Registered office changed on 21/06/02 from: sutton house high street gringley on the hill doncaster south yorkshire DN11 4RF
dot icon20/06/2002
Registered office changed on 21/06/02 from: unit 2 meadowview industrial estate rands lane armthorpe doncaster DN3 3DY
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 02/09/01; full list of members
dot icon19/09/2001
Director's particulars changed
dot icon25/04/2001
Return made up to 02/09/00; full list of members
dot icon30/01/2001
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 02/09/99; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1998-09-30
dot icon12/10/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon22/04/1999
Return made up to 02/09/98; full list of members
dot icon27/10/1998
Ad 14/02/98--------- £ si 50000@1=50000 £ ic 270000/320000
dot icon25/08/1998
Full accounts made up to 1997-09-30
dot icon15/01/1998
Resolutions
dot icon15/01/1998
£ nc 400000/410000 25/06/97
dot icon13/10/1997
Return made up to 02/09/97; full list of members
dot icon02/08/1997
Full accounts made up to 1996-09-30
dot icon11/06/1997
Accounts for a small company made up to 1995-09-30
dot icon26/05/1997
Certificate of change of name
dot icon21/04/1997
Compulsory strike-off action has been discontinued
dot icon21/04/1997
Return made up to 02/09/96; full list of members
dot icon17/03/1997
First Gazette notice for compulsory strike-off
dot icon13/05/1996
Compulsory strike-off action has been discontinued
dot icon11/05/1996
Return made up to 02/09/95; full list of members
dot icon11/05/1996
Accounts made up to 1994-09-30
dot icon11/05/1996
Resolutions
dot icon26/02/1996
First Gazette notice for compulsory strike-off
dot icon03/07/1995
Return made up to 02/09/94; full list of members
dot icon03/07/1995
Registered office changed on 04/07/95
dot icon11/10/1994
Ad 08/10/94--------- £ si 49999@1=49999 £ ic 220001/270000
dot icon11/10/1994
Ad 08/10/94--------- £ si 219998@1=219998 £ ic 3/220001
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
£ nc 1000/400000 08/10/94
dot icon25/08/1994
Accounts made up to 1993-09-30
dot icon25/08/1994
Accounts made up to 1992-09-30
dot icon21/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon20/12/1993
Return made up to 02/09/93; full list of members
dot icon20/06/1993
Return made up to 02/09/92; full list of members
dot icon20/06/1993
Director's particulars changed
dot icon23/05/1993
Memorandum and Articles of Association
dot icon17/05/1993
Registered office changed on 18/05/93 from: foy co solicitors, p o box 111 63, hall gate, doncaster s yorks, DN1 3DQ.
dot icon03/05/1993
Certificate of change of name
dot icon18/11/1991
Ad 05/11/91--------- £ si 1@1=1 £ ic 2/3
dot icon02/10/1991
Memorandum and Articles of Association
dot icon01/10/1991
Director resigned;new director appointed
dot icon01/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/10/1991
Registered office changed on 02/10/91 from: 2 baches street london N1 6UB
dot icon26/09/1991
Certificate of change of name
dot icon01/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowther, Thomas Gregory
Director
04/09/1991 - Present
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/09/1991 - 04/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/09/1991 - 05/09/1991
43699
Scarborough, James Donald
Director
04/09/1991 - 12/09/2002
2
Crowther, Thomas Gregory
Secretary
30/05/2007 - Present
-

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 THE GREEN PAINT COMPANY LIMITED

THE GREEN PAINT COMPANY LIMITED is an(a) Dissolved company incorporated on 01/09/1991 with the registered office located at Unit 9 Hexthrpe Business Park, Littlewood Street Hexthorpe, Doncaster, South Yourkshire DN4 0EJ. There are currently 2 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 THE GREEN PAINT COMPANY LIMITED?

toggle

THE GREEN PAINT COMPANY LIMITED is currently Dissolved. It was registered on 01/09/1991 and dissolved on 04/11/2013.

Where is THE GREEN PAINT COMPANY LIMITED located?

toggle

THE GREEN PAINT COMPANY LIMITED is registered at Unit 9 Hexthrpe Business Park, Littlewood Street Hexthorpe, Doncaster, South Yourkshire DN4 0EJ.

What does THE GREEN PAINT COMPANY LIMITED do?

toggle

THE GREEN PAINT COMPANY LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for THE GREEN PAINT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved via voluntary strike-off.