Company NameGreengate Polymer Coatings Limited
Company StatusDissolved
Company Number00128102
CategoryPrivate Limited Company
Incorporation Date2 April 1913(111 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMichael Brian Armstead
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(85 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Fiveways
1 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(85 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NamePhilip Brunsden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(85 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address2 Croyde Close
Bolton
BL2 4HJ
Director NameMiss Caroline Margaret Price
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(85 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address3 Broomfield House
Broomfield Lane, Hale Road, Hale
Altrincham
Cheshire
WA15 9HJ
Secretary NameMiss Caroline Margaret Price
NationalityBritish
StatusClosed
Appointed05 February 1999(85 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address3 Broomfield House
Broomfield Lane, Hale Road, Hale
Altrincham
Cheshire
WA15 9HJ
Director NameMr Edward James Thomas
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(79 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBarons Farm
Edgworth
Turton
Lancs
BL7 0BZ
Director NameRobert Wisner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(79 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address6 Blakeley Road
Wirral
Merseyside
L63 0NA
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(79 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(79 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1997)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Rogers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(79 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Yewdale
Shevington
Wigan
WN6 8DE
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(79 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 1994)
RoleGroup Chief Executive
Correspondence Address2 Allens Croft
Marchington
Uttoxeter
Staffordshire
ST14 8PX
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(80 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJonathan Hilary Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(81 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 1997)
RoleDir & General Manager
Correspondence Address8 Sandringham Court
Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(84 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 1997)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameMr Laurence Cant
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(84 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence Address26 Grosvenor Close
Ashley Heath
Ringwood
Hampshire
BH24 2HG
Secretary NameWoodrow Ted Minick
NationalityAmerican
StatusResigned
Appointed12 December 1997(84 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressThe Kings House 53 Peninsula Square
Winchester
SO23 8GJ
Director NameAnthony Richard Harris
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(85 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address18 Graham Drive
Disley
Stockport
Cheshire
SK12 2JJ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1992(79 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1997)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered AddressGreengate Works
Salford
M3 7WS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,620

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End05 February

Filing History

2 September 2016Restoration by order of the court (2 pages)
2 September 2016Restoration by order of the court (2 pages)
3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
9 June 2000Return made up to 25/03/00; full list of members (7 pages)
19 October 1999Director resigned (1 page)
5 October 1999Auditor's resignation (1 page)
30 September 1999Accounting reference date extended from 31/12/98 to 05/02/99 (1 page)
19 April 1999Return made up to 25/03/99; no change of members (6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Auditor's resignation (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
12 February 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
12 February 1999Registered office changed on 12/02/99 from: sherwood house ii 8A upper high street winchester hampshire SO23 8UT (1 page)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New director appointed (6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Declaration of assistance for shares acquisition (10 pages)
12 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
10 February 1999Articles of association (8 pages)
10 February 1999Articles of association (8 pages)
13 January 1999Auditor's resignation (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1998Secretary's particulars changed (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 April 1998Return made up to 25/03/98; full list of members (6 pages)
26 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Registered office changed on 30/12/97 from: btr house carlisle place london SW1P 1BX (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (6 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
28 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
8 May 1997Return made up to 25/03/97; full list of members (11 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 March 1996Return made up to 25/03/96; full list of members (11 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 March 1995Return made up to 25/03/95; full list of members (20 pages)
14 May 1982Accounts made up to 2 January 1982 (5 pages)
4 November 1981Accounts made up to 3 January 1981 (6 pages)
2 April 1913Incorporation (37 pages)