Company NameGreenweld Europe Limited
Company StatusDissolved
Company Number03121991
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameHoodco 480 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIsabel Kirkpatrick Fraser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address45 Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Director NamePhilip Fraser
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressEileengorm
Kilnlochard
FK8 3PL
Scotland
Secretary NameIsabel Kirkpatrick Fraser
NationalityBritish
StatusClosed
Appointed17 June 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address45 Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Director NameMr Paul Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 22 January 2002)
RoleEngineer
Correspondence Address45 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Secretary NameClive Miller Hindle
NationalityBritish
StatusClosed
Appointed01 December 1997(2 years after company formation)
Appointment Duration4 years, 1 month (closed 22 January 2002)
RoleCompany Director
Correspondence AddressNewmoor Hall
Longframlington
Morpeth
Northumberland
NE65 8EQ
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed03 November 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
25 July 2001Application for striking-off (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
11 December 1998Return made up to 03/11/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (3 pages)
6 March 1998Return made up to 03/11/97; no change of members (4 pages)
14 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
16 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Registered office changed on 01/10/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New director appointed (2 pages)
24 January 1997Company name changed hoodco 480 LIMITED\certificate issued on 27/01/97 (2 pages)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
6 December 1996Return made up to 03/11/96; full list of members (6 pages)
3 November 1995Incorporation (38 pages)