Company NameGreens Of Bournemouth Limited
Company StatusDissolved
Company Number02027438
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 10 months ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)
Previous NameGreens Bedding Superstores Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Barbara Gloria Green
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 21 October 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressYaffle Bere Road
Cold Harbour
Wareham
Dorset
BH20 7PA
Director NameMr Richard Peter Green
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 21 October 2022)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressLower Woodbury House
Lower Woodbury
Wareham
Dorset
BH20 7NN
Director NameMrs Sharon Margaret Green
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 21 October 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLower Woodbury House
Lower Woodbury
Wareham
Dorset
BH20 7NN
Secretary NameMrs Barbara Gloria Green
NationalityBritish
StatusClosed
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 21 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYaffle Bere Road
Cold Harbour
Wareham
Dorset
BH20 7PA
Director NamePeter John Green
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 July 2006)
RoleBuyer
Correspondence AddressYaffles
Bere Road
Wareham
Dorset
BH20 7PA

Contact

Websitewww.greensofbournemouth.com/
Telephone01202 525499
Telephone regionBournemouth

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,713
Cash£445
Current Liabilities£339,285

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (22 pages)
9 August 2016Appointment of a voluntary liquidator (11 pages)
9 August 2016Notice of ceasing to act as a voluntary liquidator (11 pages)
1 August 2016Liquidators' statement of receipts and payments to 2 June 2016 (27 pages)
23 June 2015Registered office address changed from 17 Hanover Square London W1S 1BN England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 23 June 2015 (2 pages)
17 June 2015Statement of affairs with form 4.19 (8 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Registered office address changed from 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF to 17 Hanover Square London W1S 1BN on 24 March 2015 (1 page)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
20 February 2012Amended accounts made up to 31 March 2011 (6 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Barbara Gloria Green on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Sharon Green on 21 January 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Registered office changed on 16/07/2009 from 296 wallisdown road bournemouth BH11 8PN united kingdom (1 page)
29 May 2009Registered office changed on 29/05/2009 from 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 29/12/06; full list of members (3 pages)
9 August 2006Director resigned (1 page)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (9 pages)
19 January 2005Return made up to 29/12/04; full list of members (9 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 January 2004Return made up to 29/12/03; full list of members (9 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2003Return made up to 29/12/02; full list of members (9 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 April 2002Company name changed greens bedding superstores limit ed\certificate issued on 12/04/02 (2 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (8 pages)
12 June 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Registered office changed on 28/06/00 from: 19/25 hill street poole dorset BH15 1NR (1 page)
21 January 2000Return made up to 29/12/99; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1998Return made up to 29/12/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Return made up to 29/12/97; full list of members (12 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Return made up to 29/12/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 June 1991Particulars of mortgage/charge (3 pages)
11 June 1986Incorporation (16 pages)