Company NameGreen Burials Limited
Company StatusDissolved
Company Number04577941
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr John Acton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWrabness Hall Wrabness
Manningtree
Essex
CO11 2TQ
Director NameMr Trevor Robert Hunnaball
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressThorpe Ley
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QJ
Director NameMr Oliver Ross Peacock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage Windmill Road
Bradfield
Manningtree
Essex
CO11 2QS
Secretary NameMr Oliver Ross Peacock
NationalityBritish
StatusClosed
Appointed27 April 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 16 March 2010)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressLavender Cottage Windmill Road
Bradfield
Manningtree
Essex
CO11 2QS
Director NamePeter John Kincaid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleLand Agent Greenwoodland Buria
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Blackboy Lane
Wrabness
Manningtree
Essex
CO11 2TP
Secretary NamePeter John Kincaid
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleLand Agent Greenwoodland Buria
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Blackboy Lane
Wrabness
Manningtree
Essex
CO11 2TP

Location

Registered AddressEstate Office Oakfield Wood
Wrabness Hall Wrabness
Manningtree
Essex
CO11 2TQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWrabness
WardBradfield, Wrabness and Wix

Financials

Year2014
Turnover£2,625
Net Worth-£30,667
Current Liabilities£33,292

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Total exemption full accounts made up to 31 October 2007 (11 pages)
14 May 2009Total exemption full accounts made up to 31 October 2007 (11 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 December 2008Return made up to 31/10/08; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 31 October 2006 (11 pages)
9 September 2008Total exemption full accounts made up to 31 October 2006 (11 pages)
6 December 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Return made up to 31/10/07; no change of members (7 pages)
8 January 2007Return made up to 31/10/06; full list of members (8 pages)
8 January 2007Return made up to 31/10/06; full list of members (8 pages)
8 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
8 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
6 June 2006Return made up to 31/10/05; full list of members (9 pages)
6 June 2006Return made up to 31/10/05; full list of members (9 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: 12 st peter's court st peter's street colchester essex CO1 1WD (1 page)
9 May 2006Registered office changed on 09/05/06 from: 12 st peter's court st peter's street colchester essex CO1 1WD (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
16 May 2005Return made up to 31/10/04; full list of members (9 pages)
16 May 2005Return made up to 31/10/04; full list of members (9 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 31/10/03; full list of members (8 pages)
5 November 2003Return made up to 31/10/03; full list of members (8 pages)
28 October 2003Registered office changed on 28/10/03 from: the mill station road, ardleigh colchester essex CO7 7RS (1 page)
28 October 2003Registered office changed on 28/10/03 from: the mill station road, ardleigh colchester essex CO7 7RS (1 page)
31 October 2002Incorporation (19 pages)