Company NameGreen Batt Stores Limited
Company StatusDissolved
Company Number04960895
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Garnett Piper Leak
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleRetailer
Correspondence Address4 Eden Park
Ednam
Kelso
Roxburghshire
TD5 7RG
Scotland
Secretary NameAndrew Purvis
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Queen Street
Amble
Morpeth
Northumberland
NE65 0BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£18,561
Cash£21,141
Current Liabilities£2,580

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Application for striking-off (1 page)
7 November 2007Secretary's particulars changed (1 page)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 August 2007Return made up to 25/07/07; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 September 2006Return made up to 01/09/06; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Secretary's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 03/10/05; full list of members (2 pages)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Registered office changed on 24/10/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
7 January 2005Registered office changed on 07/01/05 from: 28 green batt alnwick northumberland NE66 1TU (1 page)
7 January 2005Director's particulars changed (1 page)
26 November 2004Return made up to 01/11/04; full list of members (6 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Registered office changed on 15/04/04 from: 26-28 green batt alnwick northumberland NE66 1TU (1 page)
15 December 2003Ad 12/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 December 2003Location of register of members (1 page)
11 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003Director resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)