Company NameGreenable Limited
DirectorJohn Ainsworth McGillivray
Company StatusDissolved
Company Number03700481
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn George Gibson
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameJohn Ainsworth McGillivray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1999(10 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleSurveyor
Correspondence Address2 Duchess Street
Whitley Bay
Tyne & Wear
NE26 3PW
Director NameAlan Geoffrey Mathieson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 December 1999)
RoleManager
Correspondence AddressThorn Cottage Fellside Road
Whickham
Newcastle Upon Tyne
NE16 4LA
Director NameMr Mario Minchella
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(10 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 13 March 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1b Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,352
Current Liabilities£91,363

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
30 August 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Statement of affairs (9 pages)
23 August 2001Registered office changed on 23/08/01 from: 53 grey street newcastle upon tyne NE1 6EE (1 page)
21 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2001Appointment of a voluntary liquidator (1 page)
20 August 2001Accounts for a small company made up to 31 January 2000 (6 pages)
16 August 2001Director resigned (1 page)
10 May 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2000Return made up to 25/01/00; full list of members (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999New director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New secretary appointed (2 pages)
25 January 1999Incorporation (12 pages)