Company NameGreen Deakin Limited
Company StatusDissolved
Company Number04750527
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)
Previous NameMercurial Distribution Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDean Brian Johnson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(6 months after company formation)
Appointment Duration3 years, 3 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address67 Cuckoo Way
Great Notley
Braintree
Essex
CM77 7WG
Secretary NameDarren Esworthy
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address10 Wallace Road
Colchester
Essex
CO4 5GP
Secretary NameJoanne Johnson
NationalityBritish
StatusResigned
Appointed01 November 2003(6 months after company formation)
Appointment Duration7 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address67 Cuckoo Way
Great Notley
Braintree
Essex
CM77 7WG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address106 High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£4,825
Cash£15,375
Current Liabilities£26,253

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
26 May 2005Return made up to 01/05/05; full list of members (6 pages)
22 March 2005Amended accounts made up to 31 May 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 September 2004Return made up to 01/05/04; full list of members (6 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 24 atlantic square, station road witham essex CM8 2TL (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)