Company NameB. Green Realisations Ltd.
DirectorsAlan Thomas Gelling and Andrew Black
Company StatusDissolved
Company Number01451469
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Previous NameBrian Green (Office Equipment) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Alan Thomas Gelling
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bentley Road
Irby
Wirral
Merseyside
CH61 9QB
Wales
Director NameAndrew Black
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address512 The Beaumont Building
Mirabel Street
Manchester
M3 1DY
Secretary NameAndrew Black
NationalityBritish
StatusCurrent
Appointed17 July 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address512 The Beaumont Building
Mirabel Street
Manchester
M3 1DY
Secretary NameMr Alan Thomas Gelling
NationalityBritish
StatusCurrent
Appointed30 July 2002(22 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bentley Road
Irby
Wirral
Merseyside
CH61 9QB
Wales
Director NameAnthony John Evans
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Calder Drive
Mossley Hill
Liverpool
Merseyside
L18 3HX
Director NameRoger Ogara
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleSales Director
Correspondence Address47 Waterside
Bootle
Merseyside
L30 0RA
Director NameRaymond John Riding
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2001)
RoleFinancial Director
Correspondence Address6 Russell Road
Runcorn
Cheshire
WA7 4BG
Secretary NameAnthony John Evans
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Calder Drive
Mossley Hill
Liverpool
Merseyside
L18 3HX

Location

Registered AddressThe Official Receivers Office
Boulton House 1st Floor 17-21
Chorlton Street Manchester
Lancashire
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£206,203
Cash£5,298
Current Liabilities£543,692

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Completion of winding up (1 page)
4 July 2006Registered office changed on 04/07/06 from: c/o begbies traynor elliot house 151 deasnsgate manchester M3 3BP (1 page)
1 March 2006Notice of discharge of Administration Order (3 pages)
13 February 2006Order of court to wind up (2 pages)
1 February 2006Administrator's abstract of receipts and payments (3 pages)
3 August 2005Administrator's abstract of receipts and payments (3 pages)
28 January 2005Administrator's abstract of receipts and payments (2 pages)
2 August 2004Administrator's abstract of receipts and payments (2 pages)
28 January 2004Administrator's abstract of receipts and payments (3 pages)
11 September 2003Company name changed brian green (office equipment) l imited\certificate issued on 11/09/03 (2 pages)
31 July 2003Administration Order (4 pages)
31 July 2003Registered office changed on 31/07/03 from: 1 great crosshall street liverpool L3 2AP (1 page)
24 July 2003Notice of Administration Order (1 page)
5 February 2003Secretary's particulars changed;director's particulars changed (1 page)
5 February 2003Return made up to 30/11/02; full list of members (7 pages)
18 November 2002Particulars of mortgage/charge (4 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Return made up to 30/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 2002New secretary appointed (2 pages)
20 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Auditor's resignation (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Declaration of assistance for shares acquisition (8 pages)
28 July 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
23 July 2001Particulars of mortgage/charge (6 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Particulars of mortgage/charge (5 pages)
11 April 2001Full accounts made up to 31 December 2000 (12 pages)
20 December 2000Return made up to 30/11/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (13 pages)
3 December 1999Return made up to 30/11/99; full list of members (8 pages)
17 March 1999Full accounts made up to 31 December 1998 (14 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
28 November 1997Return made up to 30/11/97; no change of members (4 pages)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Full accounts made up to 31 December 1996 (14 pages)
14 January 1997Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 January 1996Return made up to 30/11/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)