Company NameJ L Green Limited
Company StatusDissolved
Company Number03762247
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Lawson Green
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Heathlands
Leavenheath
Colchester
Essex
CO6 4PY
Secretary NameCarol Ann Green
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Heathlands
Leavenheath
Colchester
Essex
CO6 4PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O J A Charters & Co
1 Chapel Street North
Colchester
Essex
CO2 7AT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
22 May 2000Return made up to 28/04/00; full list of members (6 pages)
8 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 May 1999New director appointed (2 pages)
28 April 1999Incorporation (20 pages)