Cold Harbour
Wareham
Dorset
BH20 7PA
Director Name | Mr Richard Peter Green |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 21 October 2022) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | Lower Woodbury House Lower Woodbury Wareham Dorset BH20 7NN |
Director Name | Mrs Sharon Margaret Green |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 21 October 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Lower Woodbury House Lower Woodbury Wareham Dorset BH20 7NN |
Secretary Name | Mrs Barbara Gloria Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months (closed 21 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yaffle Bere Road Cold Harbour Wareham Dorset BH20 7PA |
Director Name | Peter John Green |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 July 2006) |
Role | Buyer |
Correspondence Address | Yaffles Bere Road Wareham Dorset BH20 7PA |
Website | www.greensofbournemouth.com/ |
---|---|
Telephone | 01202 525499 |
Telephone region | Bournemouth |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,713 |
Cash | £445 |
Current Liabilities | £339,285 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (22 pages) |
---|---|
9 August 2016 | Appointment of a voluntary liquidator (11 pages) |
9 August 2016 | Notice of ceasing to act as a voluntary liquidator (11 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (27 pages) |
23 June 2015 | Registered 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 2015 | Statement of affairs with form 4.19 (8 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Registered 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 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Barbara Gloria Green on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Sharon Green on 21 January 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 296 wallisdown road bournemouth BH11 8PN united kingdom (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
9 August 2006 | Director resigned (1 page) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
29 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 April 2002 | Company name changed greens bedding superstores limit ed\certificate issued on 12/04/02 (2 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
12 June 2001 | Return made up to 29/12/00; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 19/25 hill street poole dorset BH15 1NR (1 page) |
21 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1997 | Return made up to 29/12/97; full list of members (12 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 June 1991 | Particulars of mortgage/charge (3 pages) |
11 June 1986 | Incorporation (16 pages) |