Company NameGreenrex Limited
Company StatusDissolved
Company Number03096013
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Daniel Mark Kennett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(2 months after company formation)
Appointment Duration6 years, 8 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gloucester Place
Queens Park
Billericay
Essex
CM12 0YL
Secretary NameHeather Royle
NationalityBritish
StatusClosed
Appointed03 November 1995(2 months after company formation)
Appointment Duration6 years, 8 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressHillside The Street
Mortimer
Reading
Berkshire
RG7 3PB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressWestminster House
875 London Road
Westcliff On Sea
Essex
SS0 9SZ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
26 October 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
16 September 1998Return made up to 29/08/98; no change of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
4 December 1997Return made up to 29/08/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 August 1996 (11 pages)
19 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
13 May 1996Ad 03/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Memorandum and Articles of Association (22 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)