Wakefield
West Yorkshire
WF1 4SE
Secretary Name | Miss Evelin Kallas |
---|---|
Status | Closed |
Appointed | 02 February 2010(1 year after company formation) |
Appointment Duration | 9 years, 8 months (closed 03 October 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Daniel Hojlo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 607 Bellflower Blvd Warrington Pa 18976 United States |
Director Name | Mr Ken Noel O'Rahilly |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Director Name | Mr Mark Keith Holmes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 2015) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | Unit 3 Tadman Business Park Tadman Street Wakefield West Yorkshire WF1 5RG |
Website | www.greenpeassolutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 01924 375625 |
Telephone region | Wakefield |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £18,250 |
Cash | £226 |
Current Liabilities | £159,306 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 August 2017 | Liquidators' statement of receipts and payments to 9 June 2017 (22 pages) |
---|---|
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (19 pages) |
12 August 2015 | Registered 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 2015 | Registered 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 2015 | Statement of affairs with form 4.19 (5 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Termination of appointment of Mark Keith Holmes as a director on 18 May 2015 (1 page) |
18 September 2014 | Register(s) moved to registered office address Unit 3 Tadman Business Park Tadman Street Wakefield West Yorkshire WF1 5RG (1 page) |
18 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England on 23 November 2011 (1 page) |
7 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Appointment of Mr Mark Keith Holmes as a director (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Termination of appointment of Ken O'rahilly as a director (1 page) |
28 April 2011 | Termination of appointment of Daniel Hojlo as a director (1 page) |
6 December 2010 | Appointment of Miss Evelin Kallas as a secretary (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 September 2010 | Registered office address changed from 7 Albion Court Albion Place Galena Road Hammersmith London W6 0QT on 21 September 2010 (1 page) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
17 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Mr Stephen Piper on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Mr Daniel Hojlo on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Ken Noel O'rahilly on 15 January 2010 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 7 albion court albion place london W6 0QT (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 16 shearway business park folkestone kent CT19 4RH (1 page) |
9 January 2009 | Incorporation (18 pages) |