Company NameGreenfield Investment Company Limited
Company StatusDissolved
Company Number00334862
CategoryPrivate Limited Company
Incorporation Date18 December 1937(86 years, 4 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulian Martin Leigh Pollitt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(67 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2008)
RoleSurveyor
Correspondence AddressEdgehill
Maudlyn Close
Bramber
West Sussex
BN44 3PQ
Director NameMr Guy Anthony Piers Leigh-Pollitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(67 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Polstead Street
Stoke By Nayland
Suffolk
CO6 4SA
Secretary NameJulian Martin Leigh Pollitt
NationalityBritish
StatusClosed
Appointed06 June 2005(67 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2008)
RoleSurveyor
Correspondence AddressEdgehill
Maudlyn Close
Bramber
West Sussex
BN44 3PQ
Director NameYvonne Mary Bate
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address11 Halton Road
Islington
London
N1 2EN
Director NameMabel Leigh-Pollitt
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years after company formation)
Appointment Duration13 years, 5 months (resigned 04 June 2005)
RoleCompany Director
Correspondence AddressCraft Cottage 11 High Street
Steyning
West Sussex
BN44 3GG
Secretary NameMabel Leigh-Pollitt
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years after company formation)
Appointment Duration13 years, 5 months (resigned 04 June 2005)
RoleCompany Director
Correspondence AddressCraft Cottage 11 High Street
Steyning
West Sussex
BN44 3GG

Location

Registered AddressThe Old Post Office
Stoke By Nayland
Suffolk
CO6 4SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland
Built Up AreaStoke-by-Nayland

Financials

Year2014
Net Worth£891,829
Cash£760,307
Current Liabilities£145,175

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2007Application for striking-off (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(10 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Secretary resigned;director resigned (1 page)
1 August 2005New director appointed (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 January 2005Return made up to 31/12/04; full list of members (10 pages)
6 February 2004Return made up to 31/12/03; full list of members (10 pages)
6 February 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (10 pages)
1 February 2002Return made up to 31/12/01; full list of members (9 pages)
2 January 2002Ad 30/11/01--------- £ si 10600@1=10600 £ ic 629/11229 (2 pages)
23 November 2001Registered office changed on 23/11/01 from: haybarn house 118,south street dorking surrey RH4 2EZ (1 page)
15 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2001Nc inc already adjusted 12/11/01 (1 page)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
23 January 2000Return made up to 31/12/99; full list of members (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1937Incorporation (16 pages)