Company NameGreencare Tropical Plants Limited
Company StatusDissolved
Company Number03523733
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameShareseal Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIvor Carl Revere
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
20-26 Conduit Street
London
WC1N 3LE
Director NamePaulette Rosalyn Revere
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2003)
RoleDesign Director
Correspondence Address13 Michael Fields
Forest Row
East Sussex
RH18 5BH
Secretary NamePaulette Rosalyn Revere
NationalityBritish
StatusClosed
Appointed26 March 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2003)
RoleDesign Director
Correspondence Address13 Michael Fields
Forest Row
East Sussex
RH18 5BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Goldhill House
Gold Street
Saffon Walden
Essex
CB10 1EH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£220,000
Cash£200,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
24 January 2003Application for striking-off (1 page)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2000Return made up to 09/03/00; full list of members (6 pages)
21 February 2000Memorandum and Articles of Association (13 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
18 February 2000£ nc 1000000/3000000 02/02/00 (1 page)
28 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 October 1999Memorandum and Articles of Association (13 pages)
14 October 1999Company name changed shareseal LIMITED\certificate issued on 15/10/99 (2 pages)
31 March 1999Return made up to 09/03/99; full list of members (6 pages)
17 September 1998Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
12 August 1998Ad 27/07/98--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages)
11 May 1998Ad 28/04/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 May 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 1998Secretary resigned (1 page)
9 March 1998Incorporation (13 pages)