Company NameD.A.Green & Sons Limited
Company StatusDissolved
Company Number00537720
CategoryPrivate Limited Company
Incorporation Date3 September 1954(69 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Warth Green
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1991(36 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 16 August 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Quappelodes Kirkgate
Whaplode
Spalding
Lincolnshire
PE12 6TE
Secretary NameBrian Seymour
NationalityBritish
StatusClosed
Appointed01 December 1996(42 years, 3 months after company formation)
Appointment Duration25 years, 8 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressChildwall Churchgate
Whaplode
Spalding
Lincolnshire
PE12 6TA
Director NameDavid Michael Lesage
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(50 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 16 August 2022)
RoleProduction & Cladding Director
Correspondence Address129 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PJ
Director NameMr Paul Coote
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(55 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rainton Court
Spalding
Lincolnshire
PE12 6BD
Director NameJohn Harry Green
Date of BirthMarch 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(36 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 1997)
RoleEngineer
Correspondence AddressRowan Court High Road
Whaplode
Spalding
Lincolnshire
PE12 6TG
Secretary NameMr David Warth Green
NationalityBritish
StatusResigned
Appointed07 February 1991(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quappelodes Kirkgate
Whaplode
Spalding
Lincolnshire
PE12 6TE
Director NameKarl Lodewijk Ellerbroek
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed04 February 1997(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Edinburgh Walk
Holbeach
Spalding
Lincolnshire
PE12 7AP
Director NameBrian Seymour
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(42 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2005)
RoleCompany Director
Correspondence AddressChildwall Churchgate
Whaplode
Spalding
Lincolnshire
PE12 6TA
Director NamePatrick Howlett White
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(45 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2005)
RoleEngineer
Correspondence AddressFen Cottage
Cheal Road, Gosberton
Spalding
Lincolnshire
PE11 4JG
Director NameMr Mark Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(50 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 May 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Adelaide Street
Stamford
Lincolnshire
PE9 2EN

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 July 2014Restoration by order of the court (3 pages)
2 July 2014Restoration by order of the court (3 pages)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
23 April 2013Liquidators statement of receipts and payments to 30 March 2013 (13 pages)
23 April 2013Liquidators' statement of receipts and payments to 30 March 2013 (13 pages)
23 April 2013Liquidators' statement of receipts and payments to 30 March 2013 (13 pages)
18 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (12 pages)
18 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (12 pages)
18 May 2012Liquidators statement of receipts and payments to 30 March 2012 (12 pages)
19 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 May 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 April 2011Notice of Constitution of Committee (2 pages)
27 April 2011Notice of Constitution of Committee (2 pages)
21 April 2011Administrator's progress report to 25 March 2011 (13 pages)
21 April 2011Administrator's progress report to 25 March 2011 (13 pages)
31 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 March 2011Registered office address changed from Hackford House High Road Whaplode Lincs PE12 6TG on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Hackford House High Road Whaplode Lincs PE12 6TG on 22 March 2011 (2 pages)
12 January 2011Amended certificate of constitution of creditors' committee (1 page)
12 January 2011Amended certificate of constitution of creditors' committee (1 page)
10 January 2011Result of meeting of creditors (36 pages)
10 January 2011Result of meeting of creditors (36 pages)
9 December 2010Statement of administrator's proposal (36 pages)
9 December 2010Statement of administrator's proposal (36 pages)
18 November 2010Statement of affairs with form 2.14B (19 pages)
18 November 2010Statement of affairs with form 2.14B (19 pages)
20 October 2010Appointment of an administrator (1 page)
20 October 2010Appointment of an administrator (1 page)
3 June 2010Termination of appointment of Mark Smith as a director (1 page)
3 June 2010Appointment of Mr Paul Coote as a director (2 pages)
3 June 2010Appointment of Mr Paul Coote as a director (2 pages)
3 June 2010Termination of appointment of Mark Smith as a director (1 page)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 12,500
(18 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 12,500
(18 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 12,500
(18 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Full accounts made up to 30 April 2009 (20 pages)
1 February 2010Full accounts made up to 30 April 2009 (20 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
9 February 2009Return made up to 08/02/09; full list of members (18 pages)
9 February 2009Return made up to 08/02/09; full list of members (18 pages)
21 January 2009Full accounts made up to 30 April 2008 (19 pages)
21 January 2009Full accounts made up to 30 April 2008 (19 pages)
5 March 2008Return made up to 08/02/08; full list of members (19 pages)
5 March 2008Return made up to 08/02/08; full list of members (19 pages)
4 March 2008Secretary's change of particulars / brian seymour / 23/01/2008 (1 page)
4 March 2008Director's change of particulars / mark smith / 23/01/2008 (1 page)
4 March 2008Director's change of particulars / mark smith / 23/01/2008 (1 page)
4 March 2008Secretary's change of particulars / brian seymour / 23/01/2008 (1 page)
13 December 2007Full accounts made up to 30 April 2007 (21 pages)
13 December 2007Full accounts made up to 30 April 2007 (21 pages)
18 June 2007Return made up to 08/02/07; full list of members (16 pages)
18 June 2007Return made up to 08/02/07; full list of members (16 pages)
13 February 2007Full accounts made up to 30 April 2006 (20 pages)
13 February 2007Full accounts made up to 30 April 2006 (20 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006Auditor's resignation (1 page)
10 March 2006Return made up to 08/02/06; full list of members (8 pages)
10 March 2006Return made up to 08/02/06; full list of members (8 pages)
14 February 2006Full accounts made up to 30 April 2005 (21 pages)
14 February 2006Full accounts made up to 30 April 2005 (21 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
15 March 2005Return made up to 08/02/05; full list of members (7 pages)
15 March 2005Return made up to 08/02/05; full list of members (7 pages)
4 January 2005Full accounts made up to 30 April 2004 (20 pages)
4 January 2005Full accounts made up to 30 April 2004 (20 pages)
13 February 2004Return made up to 08/02/04; full list of members (7 pages)
13 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 November 2003Full accounts made up to 30 April 2003 (18 pages)
24 November 2003Full accounts made up to 30 April 2003 (18 pages)
1 March 2003Return made up to 08/02/03; full list of members (7 pages)
1 March 2003Return made up to 08/02/03; full list of members (7 pages)
30 October 2002Full accounts made up to 30 April 2002 (17 pages)
30 October 2002Full accounts made up to 30 April 2002 (17 pages)
12 March 2002Return made up to 08/02/02; full list of members (7 pages)
12 March 2002Return made up to 08/02/02; full list of members (7 pages)
6 December 2001Full accounts made up to 30 April 2001 (16 pages)
6 December 2001Full accounts made up to 30 April 2001 (16 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
2 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Full accounts made up to 30 April 2000 (17 pages)
15 January 2001Full accounts made up to 30 April 2000 (17 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
14 March 2000Return made up to 08/02/00; full list of members (7 pages)
14 March 2000Return made up to 08/02/00; full list of members (7 pages)
24 February 2000Memorandum and Articles of Association (8 pages)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 February 2000Memorandum and Articles of Association (8 pages)
24 February 2000Div 16/02/00 (1 page)
24 February 2000Div 16/02/00 (1 page)
24 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2000Full accounts made up to 30 April 1999 (15 pages)
7 January 2000Full accounts made up to 30 April 1999 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
2 March 1999Full accounts made up to 30 April 1998 (16 pages)
19 February 1999Return made up to 08/02/99; no change of members (4 pages)
19 February 1999Return made up to 08/02/99; no change of members (4 pages)
17 February 1998Return made up to 08/02/98; full list of members (6 pages)
17 February 1998Return made up to 08/02/98; full list of members (6 pages)
27 November 1997Full accounts made up to 30 April 1997 (15 pages)
27 November 1997Full accounts made up to 30 April 1997 (15 pages)
14 July 1997Memorandum and Articles of Association (7 pages)
14 July 1997Director resigned (1 page)
14 July 1997Memorandum and Articles of Association (7 pages)
14 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 July 1997£ ic 28500/12500 26/06/97 £ sr 16000@1=16000 (1 page)
11 July 1997£ ic 28500/12500 26/06/97 £ sr 16000@1=16000 (1 page)
20 June 1997Particulars of mortgage/charge (6 pages)
20 June 1997Particulars of mortgage/charge (6 pages)
6 March 1997Return made up to 08/02/97; no change of members (4 pages)
6 March 1997Return made up to 08/02/97; no change of members (4 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Secretary resigned (1 page)
2 December 1996Full accounts made up to 30 April 1996 (16 pages)
2 December 1996Full accounts made up to 30 April 1996 (16 pages)
28 February 1996Return made up to 08/02/96; no change of members (4 pages)
28 February 1996Return made up to 08/02/96; no change of members (4 pages)
11 September 1995Accounts for a medium company made up to 30 April 1995 (13 pages)
11 September 1995Accounts for a medium company made up to 30 April 1995 (13 pages)
23 August 1994Accounts for a medium company made up to 30 April 1994 (14 pages)
23 August 1994Accounts for a medium company made up to 30 April 1994 (14 pages)
1 September 1993Full accounts made up to 30 April 1993 (13 pages)
1 September 1993Full accounts made up to 30 April 1993 (13 pages)
17 September 1992Full accounts made up to 30 April 1992 (14 pages)
17 September 1992Full accounts made up to 30 April 1992 (14 pages)
22 January 1992Full accounts made up to 30 April 1991 (13 pages)
22 January 1992Full accounts made up to 30 April 1991 (13 pages)
15 February 1991Full accounts made up to 30 April 1990 (12 pages)
15 February 1991Full accounts made up to 30 April 1990 (12 pages)
21 March 1990Full accounts made up to 30 April 1989 (12 pages)
21 March 1990Full accounts made up to 30 April 1989 (12 pages)
21 March 1989Full accounts made up to 30 April 1988 (11 pages)
21 March 1989Full accounts made up to 30 April 1988 (11 pages)
15 February 1988Full accounts made up to 30 April 1987 (11 pages)
15 February 1988Full accounts made up to 30 April 1987 (11 pages)
11 March 1987Return made up to 30/12/86; full list of members (4 pages)
11 March 1987Return made up to 30/12/86; full list of members (4 pages)
11 March 1987Full accounts made up to 30 April 1986 (11 pages)
11 March 1987Full accounts made up to 30 April 1986 (11 pages)
17 January 1978New secretary appointed (1 page)
17 January 1978New secretary appointed (1 page)
5 April 1965Allotment of shares (3 pages)
5 April 1965Allotment of shares (3 pages)
21 December 1959Allotment of shares (3 pages)
21 December 1959Allotment of shares (3 pages)
30 September 1954Allotment of shares (3 pages)
30 September 1954Allotment of shares (3 pages)
3 September 1954Incorporation (17 pages)
3 September 1954Incorporation (17 pages)