GREEN LIGHT LEASING LIMITED

GREEN LIGHT LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGREEN LIGHT LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02519905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREEN LIGHT LEASING LIMITED?

    • (7499) /

    Where is GREEN LIGHT LEASING LIMITED located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambs
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN LIGHT LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTER EUROPEAN AIRWAYS LIMITEDSep 02, 1993Sep 02, 1993
    AIRTOURS INTERNATIONAL AIRWAYS LIMITEDSep 12, 1990Sep 12, 1990
    PRIZEJUST LIMITEDJul 09, 1990Jul 09, 1990

    What are the latest accounts for GREEN LIGHT LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for GREEN LIGHT LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2010

    Statement of capital on Apr 06, 2010

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to strike off company 21/12/2009
    RES13

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009

    1 pagesCH03

    Accounts made up to Sep 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Oct 31, 2007

    8 pagesAA

    legacy

    1 pages225

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288c

    Accounts made up to Oct 31, 2006

    9 pagesAA

    legacy

    5 pages363a

    Accounts made up to Oct 31, 2005

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of GREEN LIGHT LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    British65475670001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritish1919030001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    63592630006
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    DETKO, Tadeusz Stephen
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    Secretary
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    British77446300001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    ANDERSON, Ian Henry
    31 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    31 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritish45953600001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    BYRNE, Timothy Russell
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    Director
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    United KingdomBritish49734540001
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British3977310001
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Director
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    EnglandBritish104953440001
    CROSSLAND, David
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    JerseyBritish3977330005
    DARLASTON, Clive James Mowbray
    197 Grove Lane
    Cheadle Hulme
    SK8 7NG Cheadle
    Cheshire
    Director
    197 Grove Lane
    Cheadle Hulme
    SK8 7NG Cheadle
    Cheshire
    EnglandBritish104054150001
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    British105046880001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    LEE, Michael Charles
    6 Courteney Place
    WA14 3QT Bowden
    Cheshire
    Director
    6 Courteney Place
    WA14 3QT Bowden
    Cheshire
    EnglandBritish104382570001
    MASHLAN, Gene Whitford
    Squarrels Leap
    511a London Road
    CW9 8NA Daveham
    Cheshire
    Director
    Squarrels Leap
    511a London Road
    CW9 8NA Daveham
    Cheshire
    EnglandNew Zealander123531690001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritish49723980004
    NIGHTINGALE, Barry Graham Kirk
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    Director
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    EnglandBritish80722790001
    PLESTED, Patricia Ann
    1 Merehaven Close
    Pickmere
    WA16 0LP Knutsford
    Cheshire
    Director
    1 Merehaven Close
    Pickmere
    WA16 0LP Knutsford
    Cheshire
    British29206830001
    WALLING, Robin Christopher
    Brook House
    Warburton Lane
    WA13 9TT Warburton
    Cheshire
    Director
    Brook House
    Warburton Lane
    WA13 9TT Warburton
    Cheshire
    British34535120002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0