Company NameGreen Engineering Services Limited
Company StatusDissolved
Company Number03386460
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameCallgreen Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Frederick Green
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2001)
RoleEngineer
Correspondence Address84 Granger Avenue
Maldon
Essex
CM9 6AN
Secretary NameMarlyn Joan Green
NationalityBritish
StatusClosed
Appointed01 July 1998(1 year after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleSoft Furnishing
Correspondence Address84 Granger Avenue
Maldon
Essex
CM9 6AN
Secretary NameMr Paul Andrew Dennis Minns
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1998)
RoleAccountant
Correspondence Address380 Spring Road
Ipswich
Suffolk
IP4 5NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Bentalls Complex
Colchester Road
Heybridge Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (1 page)
6 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 June 1999Return made up to 13/06/99; no change of members (4 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Return made up to 13/06/98; full list of members (6 pages)
30 November 1998Full accounts made up to 30 June 1998 (10 pages)
30 November 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 84 granger avenue maldon essex CM9 6AN (1 page)
12 August 1998New secretary appointed (2 pages)
1 August 1997Memorandum and Articles of Association (8 pages)
28 July 1997Company name changed callgreen LIMITED\certificate issued on 29/07/97 (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Registered office changed on 27/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Director resigned (1 page)
13 June 1997Incorporation (9 pages)