Company NameThe Greenback Partnership Limited
DirectorAlexander Sonny Green
Company StatusDissolved
Company Number03802452
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAlexander Sonny Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address67a Portobello Road
London
W11 2QB
Secretary NameLouise Sarah Green
NationalityBritish
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address132 Court Lane
Dulwich
London
SE21 7EB

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£708,329
Cash£505,849
Current Liabilities£120,902

Accounts

Latest Accounts27 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2007Dissolved (1 page)
21 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2006Director's particulars changed (1 page)
7 July 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Total exemption small company accounts made up to 27 June 2003 (6 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2003Registered office changed on 10/07/03 from: 132 court lane london SE21 7EB (1 page)
4 July 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Declaration of solvency (3 pages)
4 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 December 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
24 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
17 July 2001Return made up to 07/07/01; full list of members (5 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Return made up to 07/07/00; full list of members (6 pages)
11 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
28 April 2000Registered office changed on 28/04/00 from: 11A raven wharf lafone street london SE1 2LR (1 page)
7 July 1999Incorporation (25 pages)