Company NameGreen Valley (Maesmynis) Limited
Company StatusDissolved
Company Number02897841
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NamesHingegreen Limited and Aqua Oleum Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Julia Helena Lawless
NationalityBritish
StatusClosed
Appointed05 July 1994(4 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMs Julia Helena Lawless
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(4 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Myles Alexander Lawless
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Threescombe Nr Amberley
Stroud
Gloucestershire
GL5 5AU
Wales
Director NameMs Julia Helena Lawless
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Chalcot Gardens
London
NW3 4YB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1J.h. Lawless
100.00%
Ordinary

Financials

Year2014
Net Worth£67,070
Cash£28
Current Liabilities£38,878

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
13 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Director's details changed for Ms Julia Helena Lawless on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Ms Julia Helena Lawless on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Secretary's details changed for Ms Julia Helena Lawless on 15 February 2016 (1 page)
15 February 2016Secretary's details changed for Ms Julia Helena Lawless on 15 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Registered office address changed from Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to 8 High Street Brentwood Essex CM14 4AB on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to 8 High Street Brentwood Essex CM14 4AB on 27 October 2015 (1 page)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
7 January 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ on 7 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 February 2010Director's details changed for Mrs Julia Helena Lawless on 13 February 2010 (2 pages)
23 February 2010Secretary's details changed for Julia Helena Lawless on 13 February 2010 (1 page)
23 February 2010Secretary's details changed for Julia Helena Lawless on 13 February 2010 (1 page)
23 February 2010Director's details changed for Mrs Julia Helena Lawless on 13 February 2010 (2 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Company name changed aqua oleum LIMITED\certificate issued on 23/07/09 (3 pages)
21 July 2009Company name changed aqua oleum LIMITED\certificate issued on 23/07/09 (3 pages)
15 July 2009Appointment terminated director myles lawless (1 page)
15 July 2009Appointment terminated director myles lawless (1 page)
28 April 2009Return made up to 14/02/09; full list of members (4 pages)
28 April 2009Return made up to 14/02/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
16 March 2006Return made up to 14/02/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 March 2005Return made up to 14/02/05; full list of members (7 pages)
9 March 2005Return made up to 14/02/05; full list of members (7 pages)
3 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 May 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
25 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
13 August 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
5 March 2001Return made up to 14/02/01; full list of members (6 pages)
5 March 2001Return made up to 14/02/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Full accounts made up to 30 April 1999 (9 pages)
1 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Full accounts made up to 30 April 1999 (9 pages)
14 June 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Full accounts made up to 30 April 1998 (8 pages)
12 March 1999Full accounts made up to 30 April 1998 (8 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
14 October 1998Company name changed hingegreen LIMITED\certificate issued on 15/10/98 (2 pages)
14 October 1998Company name changed hingegreen LIMITED\certificate issued on 15/10/98 (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 February 1998Return made up to 14/02/98; full list of members (6 pages)
12 February 1998Return made up to 14/02/98; full list of members (6 pages)
21 August 1997Full accounts made up to 30 April 1997 (10 pages)
21 August 1997Full accounts made up to 30 April 1997 (10 pages)
18 February 1997Return made up to 14/02/97; no change of members (4 pages)
18 February 1997Return made up to 14/02/97; no change of members (4 pages)
31 December 1996Full accounts made up to 30 April 1996 (10 pages)
31 December 1996Full accounts made up to 30 April 1996 (10 pages)
21 February 1996Return made up to 14/02/96; no change of members (4 pages)
21 February 1996Return made up to 14/02/96; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 30 April 1995 (11 pages)
28 June 1995Accounts for a small company made up to 30 April 1995 (11 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 13/02/95; full list of members (8 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Return made up to 13/02/95; full list of members (8 pages)
14 February 1994Incorporation (21 pages)
14 February 1994Incorporation (21 pages)