Company NameNorth Greene Limited
Company StatusDissolved
Company Number03273960
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 5 months ago)
Dissolution Date21 November 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristine Ann Yallop
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1996(same day as company formation)
RoleProduction Manager
Correspondence Address19-4 Koumasion Street
Peyia 8560
Paphos
Cyprus
Director NameDerek George Yallop
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1996(same day as company formation)
RoleTraining Consultant
Correspondence Address19-4 Koumasion Street
Peyia 8560
Paphos
Cyprus
Secretary NameChristine Ann Yallop
NationalityBritish
StatusClosed
Appointed05 November 1996(same day as company formation)
RoleProduction Manager
Correspondence Address19-4 Koumasion Street
Peyia 8560
Paphos
Cyprus
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTrinity House
Sewardstone Road Foxes Parade
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Return made up to 05/11/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
3 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Return made up to 05/11/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 December 2001Return made up to 05/11/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Return made up to 05/11/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
25 January 1999Return made up to 05/11/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 05/11/97; full list of members (6 pages)
23 April 1998Registered office changed on 23/04/98 from: hague house 2 sewardstone road waltham abbey essex EN9 1NB (1 page)
19 November 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
7 November 1996Secretary resigned (1 page)
5 November 1996Incorporation (21 pages)