Company NameGreenfix Limited
Company StatusDissolved
Company Number03583502
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameBlockexport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell John Barrow
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration11 years (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Merlay Close
Yarm
Cleveland
TS15 9TE
Director NameMr Michael Thomas Cottage
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration11 years (closed 21 July 2009)
RoleCompany Director
Correspondence Address28 Church Avenue
Farnborough
Hampshire
GU14 7AT
Secretary NameMr Michael Thomas Cottage
NationalityBritish
StatusClosed
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration11 years (closed 21 July 2009)
RoleCompany Director
Correspondence Address28 Church Avenue
Farnborough
Hampshire
GU14 7AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,641,336
Gross Profit£392,294
Net Worth-£61,510
Cash£1,553
Current Liabilities£777,130

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Return made up to 18/06/07; full list of members (3 pages)
23 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
28 December 2006Return made up to 18/06/06; full list of members (3 pages)
21 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 August 2005Return made up to 18/06/05; full list of members (3 pages)
26 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 February 2005Registered office changed on 14/02/05 from: 4 merlay close yarm cleveland TS15 9TE (1 page)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
9 July 2004Return made up to 18/06/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 June 2003Return made up to 18/06/03; full list of members (8 pages)
31 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
1 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
7 August 2001Return made up to 18/06/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
20 April 2000Full accounts made up to 30 June 1999 (12 pages)
8 July 1999Return made up to 18/06/99; full list of members (6 pages)
23 February 1999882R allot 2 sub shares 120299 (3 pages)
29 September 1998Registered office changed on 29/09/98 from: harcourt house royal crescent cheltenham gloucestershire GL50 3DA (2 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
29 July 1998Company name changed blockexport LIMITED\certificate issued on 30/07/98 (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1998Director resigned (1 page)
18 June 1998Incorporation (13 pages)