Company NameGreen & Partners (Consultant Surveyors) Limited
Company StatusDissolved
Company Number02699501
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael Anthony Smyth
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Regent Square
London
WC1H 8HZ
Director NameMr Nigel Bagge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(5 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Western Gardens
London
W5 3RU
Director NameMr Stephen Andrew Cottrell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(5 months after company formation)
Appointment Duration31 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Kinnaird Avenue
Chiswick
London
W4 3SH
Director NameMr Christian Lloyd Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(5 months after company formation)
Appointment Duration31 years, 8 months
RoleSurveyor
Correspondence AddressOakhill House
Oakhill
Bath
Avon
BA3 5AQ
Director NameMr Nicholas Michael Green
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(5 months, 2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Hulcott
Aylesbury
Buckinghamshire
HP22 5AX
Director NameMr Paul Julian Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address31 Waldemar Avenue
London
W13 9PZ
Director NameStephen Murray Parker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(6 years after company formation)
Appointment Duration26 years, 1 month
RoleChartered Surveyor
Correspondence Address25 Marston Gate
Winchester
Hampshire
SO23 7DS
Director NameJames Edward Curson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(7 years after company formation)
Appointment Duration25 years, 1 month
RoleSurveyor
Correspondence Address56 Wimbledon Park Road
London
SW18 5SH
Director NameMargaret Anne Orgill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address44 Bishops Road
Fulham
London
SW6 7AH
Director NameMr Michael Anthony Smyth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Regent Square
London
WC1H 8HZ

Location

Registered AddressC/O Tony Freeman & Company
New Maxdov House
130 Bury New Road Prestwich
Manachester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£588,104
Cash£483,971
Current Liabilities£158,657

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 June 2004Dissolved (1 page)
24 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2003Registered office changed on 29/01/03 from: 190 strand london WC2R 15N (1 page)
28 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2003Declaration of solvency (3 pages)
28 January 2003Appointment of a voluntary liquidator (1 page)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 May 2002Re-registration of Memorandum and Articles (25 pages)
29 May 2002Application for reregistration from PLC to private (1 page)
29 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
29 April 2002Return made up to 23/03/02; full list of members (10 pages)
3 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
5 July 2001Full accounts made up to 31 December 2000 (14 pages)
8 June 2001Director's particulars changed (1 page)
24 May 2001Return made up to 23/03/01; full list of members (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (14 pages)
9 June 2000Director's particulars changed (1 page)
9 June 2000Return made up to 23/03/00; full list of members (10 pages)
9 June 2000Director's particulars changed (1 page)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Return made up to 23/03/99; full list of members (9 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Memorandum and Articles of Association (38 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
27 May 1998Return made up to 23/03/98; full list of members (9 pages)
30 July 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Return made up to 23/03/97; full list of members (8 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 April 1996Return made up to 23/03/96; full list of members (8 pages)
20 March 1996Memorandum and Articles of Association (47 pages)
4 April 1995Return made up to 23/03/95; full list of members (6 pages)
3 April 1995New director appointed (2 pages)
31 March 1995Full accounts made up to 31 December 1994 (10 pages)
9 October 1992Particulars of mortgage/charge (3 pages)
7 October 1992Ad 25/08/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)