GREEN FOOTPRINT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GREEN FOOTPRINT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06398384

Incorporation date

14/10/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Leopold Street, Fountain Precinct, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2007)
dot icon06/01/2021
Final Gazette dissolved following liquidation
dot icon06/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2019
Liquidators' statement of receipts and payments to 2019-07-03
dot icon25/07/2018
Appointment of a voluntary liquidator
dot icon03/07/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/02/2018
Administrator's progress report
dot icon09/08/2017
Administrator's progress report
dot icon03/07/2017
Notice of extension of period of Administration
dot icon01/03/2017
Administrator's progress report to 2017-01-20
dot icon27/10/2016
Result of meeting of creditors
dot icon20/10/2016
Statement of affairs with form 2.14B
dot icon27/09/2016
Statement of administrator's proposal
dot icon07/08/2016
Registered office address changed from The Sun and Rain Office North Laithes Farm Wellow Road, Eakring Newark Nottinghamshire NG22 0AN United Kingdom to 4th Floor Leopold Street Fountain Precinct Sheffield S1 2JA on 2016-08-08
dot icon01/08/2016
Appointment of an administrator
dot icon14/06/2016
Registered office address changed from 14 Inham Fields Close Gunthorpe Nottinghamshire NG14 7FH to The Sun and Rain Office North Laithes Farm Wellow Road, Eakring Newark Nottinghamshire NG22 0AN on 2016-06-15
dot icon18/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Jordan Daniel Bailey as a director on 2015-10-13
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon14/10/2014
Director's details changed for Mr Andrew David Wright on 2014-10-15
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon09/10/2013
Amended accounts made up to 2012-10-31
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/01/2013
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/10/2012
Amended accounts made up to 2011-10-31
dot icon29/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/03/2010
Compulsory strike-off action has been discontinued
dot icon08/03/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon08/03/2010
Director's details changed for Lesley Wright on 2010-03-09
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Director's details changed for Andrew Wright on 2010-03-09
dot icon08/03/2010
Director's details changed for David Stanley Wright on 2010-03-09
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Mr Jordan Daniel Bailey on 2010-03-09
dot icon15/02/2010
First Gazette notice for compulsory strike-off
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/03/2009
Return made up to 15/10/08; full list of members
dot icon18/03/2009
Director's change of particulars / andrew wright / 01/01/2009
dot icon28/12/2008
Ad 15/10/07-15/10/07\gbp si 99@1=99\gbp ic 1/100\
dot icon14/03/2008
Certificate of change of name
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Registered office changed on 16/01/08 from: marquess court 69 southampton row london WC1B 4ET
dot icon14/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/10/2007 - 14/10/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
14/10/2007 - 14/10/2007
9963
Bailey, Jordan Daniel
Director
14/10/2007 - 12/10/2015
17
Wright, David Stanley
Director
14/10/2007 - Present
1
Wright, Andrew David
Director
14/10/2007 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN FOOTPRINT SOLUTIONS LIMITED

GREEN FOOTPRINT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 14/10/2007 with the registered office located at 4th Floor Leopold Street, Fountain Precinct, Sheffield S1 2JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN FOOTPRINT SOLUTIONS LIMITED?

toggle

GREEN FOOTPRINT SOLUTIONS LIMITED is currently Dissolved. It was registered on 14/10/2007 and dissolved on 06/01/2021.

Where is GREEN FOOTPRINT SOLUTIONS LIMITED located?

toggle

GREEN FOOTPRINT SOLUTIONS LIMITED is registered at 4th Floor Leopold Street, Fountain Precinct, Sheffield S1 2JA.

What does GREEN FOOTPRINT SOLUTIONS LIMITED do?

toggle

GREEN FOOTPRINT SOLUTIONS LIMITED operates in the Manufacture of other articles of concrete plaster and cement (23.69 - SIC 2007) sector.

What is the latest filing for GREEN FOOTPRINT SOLUTIONS LIMITED?

toggle

The latest filing was on 06/01/2021: Final Gazette dissolved following liquidation.