Company NameJ.G.Green & Sons,Limited
Company StatusLiquidation
Company Number00104865
CategoryPrivate Limited Company
Incorporation Date6 September 1909(114 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHenry Robert Lawson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(82 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address37 Gordon Street
Amble
Morpeth
Northumberland
NE65 0AT
Secretary NameHenry Robert Lawson
NationalityBritish
StatusCurrent
Appointed13 February 1992(82 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address37 Gordon Street
Amble
Morpeth
Northumberland
NE65 0AT
Director NameAnn Rosemary Glass
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1993(83 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address54 Northend
Longhoughton
Alnwick
Northumberland
NE66 3JP
Director NameGillian Mary Franklin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(87 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressValhalia Road
Box 1046
100 Mile House
British Columbia
Vok 2ed
Director NameDorothy Mackenzie Green
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(82 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1994)
RoleCompany Director
Correspondence Address54 North End
Longhoughton
Alnwick
Northumberland
NE66 3JP
Director NameJohn Hylton Green
Date of BirthMarch 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(82 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 1994)
RoleBuilder
Correspondence AddressFourwinds Warkworth
Morpeth
Northumberland
Director NameChristopher Howliston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(82 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 1996)
RoleContracts Manager
Correspondence AddressBraeside 4 Woodlands
Warkworth
Morpeth
Northumberland
NE65 0SY
Director NameMr Steven Rudd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(82 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 1996)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address5 Percy Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 4PE

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£208,673
Cash£310
Current Liabilities£365,210

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due24 November 2016 (overdue)

Filing History

4 May 2016Restoration by order of the court (3 pages)
4 May 2016Restoration by order of the court (3 pages)
3 November 2004Dissolved (1 page)
3 August 2004Liquidators statement of receipts and payments (5 pages)
3 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Registered office changed on 13/01/03 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
21 November 2002Administrator's abstract of receipts and payments (2 pages)
21 November 2002Notice of discharge of Administration Order (3 pages)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Appointment of a voluntary liquidator (1 page)
22 October 2002Statement of affairs (20 pages)
21 October 2002Administrator's abstract of receipts and payments (2 pages)
12 April 2002Administrator's abstract of receipts and payments (2 pages)
5 October 2001Administrator's abstract of receipts and payments (2 pages)
23 April 2001Administrator's abstract of receipts and payments (2 pages)
2 October 2000Administrator's abstract of receipts and payments (2 pages)
5 April 2000Administrator's abstract of receipts and payments (3 pages)
30 November 1999Administrator's abstract of receipts and payments (2 pages)
7 April 1999Administrator's abstract of receipts and payments (4 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Administrator's abstract of receipts and payments (5 pages)
16 June 1998Notice of result of meeting of creditors (3 pages)
10 June 1998Statement of administrator's proposal (14 pages)
21 April 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
31 March 1998Registered office changed on 31/03/98 from: the butts warkworth morpeth northumberland NE65 0SX (1 page)
30 March 1998Notice of Administration Order (1 page)
30 March 1998Administration Order (2 pages)
8 December 1997Return made up to 10/11/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 January 1997New director appointed (2 pages)
15 December 1996Return made up to 25/11/96; full list of members (5 pages)
4 November 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
16 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 January 1996Return made up to 20/12/95; full list of members (5 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 September 1909Incorporation (31 pages)
6 September 1909Incorporation (31 pages)