Company NameGreenpar Automatics Limited
Company StatusDissolved
Company Number00583013
CategoryPrivate Limited Company
Incorporation Date30 April 1957(67 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGladys May Green
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHaute Terre Citadel
Fort George
St Peter Port
Guernsey
Channel
Director NameJohn McQuade Hunter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(35 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence Address63 Seymours
Harlow
Essex
CM19 5NQ
Secretary NameSusan Anne Hunter
NationalityBritish
StatusCurrent
Appointed17 December 1993(36 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address63 Seymours
Harlow
Essex
CM19 5NQ
Director NameSusan Anne Hunter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(37 years, 11 months after company formation)
Appointment Duration29 years
RoleAccounts Administrator
Correspondence Address63 Seymours
Harlow
Essex
CM19 5NQ
Director NameJohn Llewellyn Green
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(34 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 1993)
RoleChairman
Correspondence AddressHaute Terre Citadel
Fort George
St Peterport
Guernsey
Channel
Secretary NameEthel Bubb
NationalityBritish
StatusResigned
Appointed17 July 1991(34 years, 2 months after company formation)
Appointment Duration1 month (resigned 19 August 1991)
RoleCompany Director
Correspondence Address21 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ER
Secretary NameJohn McQuade Hunter
NationalityBritish
StatusResigned
Appointed19 August 1991(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address63 Seymours
Harlow
Essex
CM19 5NQ

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

5 March 1996Dissolved (1 page)
5 December 1995Return of final meeting in a members' voluntary winding up (4 pages)
18 May 1995Exres -appointment of liq (2 pages)
18 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 May 1995Declaration of solvency (4 pages)
18 May 1995Appointment of a voluntary liquidator (2 pages)
13 April 1995New director appointed (2 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)