Company NameGreenmart Limited
Company StatusDissolved
Company Number03225429
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 8 months ago)
Dissolution Date19 February 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJanice Valerie Anne Treasure
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2002)
RoleAssociate Postwoman
Correspondence AddressPool House
Hawkesbury Upton
Badminton
South Gloucester
GL9 1AY
Wales
Director NameJohn Philip Treasure
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2002)
RoleChartered Surveyor
Correspondence AddressPool House
Hawkesbury Upton
Badminton
South Gloucester
GL9 1AY
Wales
Secretary NameJanice Valerie Anne Treasure
NationalityBritish
StatusClosed
Appointed24 July 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2002)
RoleAssociate Postwoman
Correspondence AddressPool House
Hawkesbury Upton
Badminton
South Gloucester
GL9 1AY
Wales
Director NameDavid John Beeley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(1 month after company formation)
Appointment Duration5 years, 6 months (closed 19 February 2002)
RoleCo Director
Correspondence AddressThe Malt House
Maypole Close Park Street
Hawkesbury Upton
South Gloucestershire
GL9 1BA
Wales
Director NameJane Caroline Whitworth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(1 month after company formation)
Appointment Duration5 years, 6 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressThe Malt House
Park Street
Hawksbury Upton
Gloucestershire
GL9 1BA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address21/23 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
18 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(8 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
21 July 1999Return made up to 16/07/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
15 October 1998Return made up to 16/07/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
12 October 1997Return made up to 16/07/97; full list of members (6 pages)
13 November 1996Ad 21/10/96--------- £ si 71@1=71 £ ic 2/73 (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New secretary appointed;new director appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 July 1996Incorporation (13 pages)