Company NameFounders P Limited
Company StatusDissolved
Company Number00648608
CategoryPrivate Limited Company
Incorporation Date3 February 1960(64 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameTom Green Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Brian Green
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(31 years, 5 months after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressFryerning Hall
Ingatestone
Essex
CM4 0NL
Secretary NameMrs Patricia Margaret Ann Ellis
NationalityBritish
StatusClosed
Appointed07 July 1995(35 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence AddressWoodside
Buckwyns Estate
Billericay
Essex
CM12 0TL
Director NameMr Patrick Joseph Francis Davison
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameMr Graham Victor Harvey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2000)
RoleEstimator
Correspondence Address2 The Brambles Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RP
Secretary NameMr Patrick Joseph Francis Davison
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Quorn
Ingatestone
Essex
CM4 9HE
Director NameSteven James Hubble
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(35 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2000)
RoleContracts Manager
Correspondence Address100 River Mead
Bocking
Braintree
Essex
CM7 9AX

Location

Registered AddressC/O Bird Luckin
Aquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£112

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2008Accounts for a small company made up to 31 January 2008 (5 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 February 2008Application for striking-off (1 page)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 31 January 2007 (5 pages)
14 February 2007Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
17 October 2006Accounts for a small company made up to 31 January 2006 (5 pages)
17 August 2006Return made up to 25/07/06; full list of members (3 pages)
5 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
17 August 2005Return made up to 25/07/05; full list of members (3 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
19 August 2004Return made up to 25/07/04; full list of members (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
26 August 2003Return made up to 25/07/03; full list of members (6 pages)
17 October 2002Full accounts made up to 31 January 2002 (11 pages)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
12 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 October 2000Company name changed tom green products LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Full accounts made up to 31 January 2000 (12 pages)
10 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Return made up to 25/07/99; no change of members (5 pages)
13 July 1999Full accounts made up to 31 January 1999 (12 pages)
20 August 1998Return made up to 25/07/98; no change of members (5 pages)
20 August 1998Full accounts made up to 31 January 1998 (13 pages)
24 September 1997Full accounts made up to 31 January 1997 (12 pages)
26 August 1997Return made up to 25/07/97; full list of members (7 pages)
29 November 1996Full accounts made up to 31 January 1996 (12 pages)
14 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Return made up to 25/07/95; no change of members (6 pages)
18 August 1995Full accounts made up to 28 January 1995 (11 pages)
24 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
24 July 1995New secretary appointed (2 pages)
2 November 1978Memorandum and Articles of Association (12 pages)