Company NameGreentree Resources Limited
Company StatusDissolved
Company Number04501320
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClifford Charles Mullett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 06 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lilford Road
Billericay
Essex
CM11 1BS
Secretary NameJosephine Mary Anne St John
NationalityBritish
StatusResigned
Appointed19 December 2002(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address17 Lilford Road
Billericay
Essex
CM11 1BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Lilford Road
Billericay
Essex
CM11 1BS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-07
  • GBP 1
(3 pages)
7 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-07
  • GBP 1
(3 pages)
7 August 2010Director's details changed for Clifford Charles Mullett on 1 August 2010 (2 pages)
7 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-07
  • GBP 1
(3 pages)
7 August 2010Director's details changed for Clifford Charles Mullett on 1 August 2010 (2 pages)
7 August 2010Director's details changed for Clifford Charles Mullett on 1 August 2010 (2 pages)
8 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 November 2009Termination of appointment of Josephine St John as a secretary (1 page)
7 November 2009Termination of appointment of Josephine St John as a secretary (1 page)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 September 2008Accounts made up to 31 August 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
10 June 2008Accounts made up to 31 August 2007 (1 page)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 October 2006Accounts made up to 31 August 2006 (1 page)
23 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
26 January 2006Accounts made up to 31 August 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
5 October 2004Accounts made up to 31 August 2004 (1 page)
5 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
9 October 2003Accounts made up to 31 August 2003 (1 page)
16 August 2003Return made up to 01/08/03; full list of members (6 pages)
16 August 2003Return made up to 01/08/03; full list of members (6 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
31 December 2002Registered office changed on 31/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
1 August 2002Incorporation (18 pages)