Company NameGreen Line Leisure Limited
Company StatusDissolved
Company Number02603659
CategoryPrivate Limited Company
Incorporation Date22 April 1991(33 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr David Paul Turner
NationalityBritish
StatusCurrent
Appointed16 May 1997(6 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameBrian Malcolm Jackson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleManaging Director
Correspondence AddressCedar House Manor Court
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AU
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(7 years after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(7 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMrs Maureen Teresa Lewis-Abbott
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Kimbell & Co
352 Silbury Court Silbury Boulevard
Milton Keynes
Bucks
MK9 2HJ
Director NameRobert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address1 The Close
Hare Street
Buntingford
Hertfordshire
SG9 0AE
Director NameMr Robert Ian Hodgetts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1991(1 week, 2 days after company formation)
Appointment Duration6 years (resigned 19 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Close
Reigate
Surrey
RH2 0HE
Director NameBrian Hirst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address28 The Avenue
Camberley
Surrey
GU15 3NE
Secretary NameJanet Fennah
NationalityBritish
StatusResigned
Appointed01 May 1991(1 week, 2 days after company formation)
Appointment Duration6 years (resigned 16 May 1997)
RoleCompany Director
Correspondence Address68 Bloomfield Avenue
Luton
Bedfordshire
LU2 0PU
Director NameGraham Jackson Cumming
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressTudor House 19 Ashpole Furlong
Loughton
Milton Keynes
MK5 8EA
Director NameStephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 months, 2 weeks after company formation)
Appointment Duration-1 years (resigned 23 April 1991)
RoleSolicitor
Correspondence Address352 Silbury Court
Silbury Boulevard
Milton Keynes
Bucks
MK9 2HJ
Director NameStephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 months, 2 weeks after company formation)
Appointment Duration-1 years (resigned 23 April 1991)
RoleSolicitor
Correspondence Address352 Silbury Court
Silbury Boulevard
Milton Keynes
Bucks
MK9 2HJ
Director NameMrs Maureen Teresa Lewis-Abbott
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 months, 2 weeks after company formation)
Appointment Duration-1 years (resigned 23 April 1991)
RoleCompany Director
Correspondence AddressC/O Kimbell & Co
352 Silbury Court Silbury Boulevard
Milton Keynes
Bucks
MK9 2HJ
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameClive William King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchwood Sallowsprings
Whipsnade
Dunstable
Bedfordshire
LU6 2LH
Director NameMr John Peter Piper
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address6 Sandown Close
Tunbridge Wells
Kent
TN2 4RL
Director NameRodney Bryan Pangbourne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 March 1996)
RoleChartered Accountant
Correspondence AddressLittle Foxes 9 Veryan
Fareham
Hampshire
PO14 1NN
Director NameMark David James Yexley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 1999)
RoleCommercial Director
Correspondence Address3 Cymbeline Court
The Lawns
St Albans
Hertfordshire
AL3 4TZ

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 1999Dissolved (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999Return of final meeting in a members' voluntary winding up (4 pages)
8 June 1999Registered office changed on 08/06/99 from: admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page)
7 June 1999Appointment of a voluntary liquidator (1 page)
7 June 1999Declaration of solvency (3 pages)
7 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 1999Return made up to 31/03/99; no change of members (5 pages)
6 June 1999Location of register of members (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
17 June 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
7 November 1997Director's particulars changed (1 page)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 May 1997Return made up to 31/03/97; full list of members (7 pages)
28 May 1997New secretary appointed (3 pages)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: castle street luton beds LU1 3AJ (2 pages)
23 May 1997Secretary resigned (2 pages)
20 January 1997Director's particulars changed (1 page)
8 July 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
1 May 1996New director appointed (1 page)
1 May 1996Director resigned (2 pages)
11 April 1996Return made up to 31/01/96; no change of members (6 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 April 1995Return made up to 31/03/95; full list of members (8 pages)