Company NameGreen Peas Solutions Limited
Company StatusDissolved
Company Number06786639
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date3 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Stephen Piper
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chaloner Grove
Wakefield
West Yorkshire
WF1 4SE
Secretary NameMiss Evelin Kallas
StatusClosed
Appointed02 February 2010(1 year after company formation)
Appointment Duration9 years, 8 months (closed 03 October 2019)
RoleCompany Director
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Daniel Hojlo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address607 Bellflower Blvd
Warrington
Pa 18976
United States
Director NameMr Ken Noel O'Rahilly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Director NameMr Mark Keith Holmes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 2015)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Tadman Business Park
Tadman Street
Wakefield
West Yorkshire
WF1 5RG

Contact

Websitewww.greenpeassolutions.com/
Email address[email protected]
Telephone01924 375625
Telephone regionWakefield

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£18,250
Cash£226
Current Liabilities£159,306

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 August 2017Liquidators' statement of receipts and payments to 9 June 2017 (22 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
18 August 2016Liquidators' statement of receipts and payments to 9 June 2016 (19 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
23 June 2015Registered office address changed from Unit 3 Tadman Business Park Tadman Street Wakefield West Yorkshire WF1 5RG to 93 Queen Street Sheffield S1 1WF on 23 June 2015 (2 pages)
17 June 2015Statement of affairs with form 4.19 (5 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Termination of appointment of Mark Keith Holmes as a director on 18 May 2015 (1 page)
18 September 2014Register(s) moved to registered office address Unit 3 Tadman Business Park Tadman Street Wakefield West Yorkshire WF1 5RG (1 page)
18 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 66,071.828312
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 66,071.828312
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 November 2011Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England on 23 November 2011 (1 page)
7 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 September 2011Appointment of Mr Mark Keith Holmes as a director (2 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Termination of appointment of Ken O'rahilly as a director (1 page)
28 April 2011Termination of appointment of Daniel Hojlo as a director (1 page)
6 December 2010Appointment of Miss Evelin Kallas as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Registered office address changed from 7 Albion Court Albion Place Galena Road Hammersmith London W6 0QT on 21 September 2010 (1 page)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
1 July 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 78,191
(6 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Mr Stephen Piper on 15 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mr Daniel Hojlo on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Ken Noel O'rahilly on 15 January 2010 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 7 albion court albion place london W6 0QT (1 page)
23 June 2009Registered office changed on 23/06/2009 from 16 shearway business park folkestone kent CT19 4RH (1 page)
9 January 2009Incorporation (18 pages)