Leeds
LS1 4AP
Director Name | Green Sustainable Packaging Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | Unit 3 Carbon Court Pit Lane Micklefield Leeds LS25 4BU |
Director Name | Mr Alexander Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Manufacturing Manager |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Alexander Thompson |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1-3 Station Rd Ind Estate Station Road Kippax Leeds LS25 7QH |
Director Name | Simon Manuel Fowler |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 36 Gray Street St Charles Illinois 60174 United States |
Registered Address | C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Green Sustainable Packaging Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,566 |
Cash | £20,987 |
Current Liabilities | £205,241 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 July 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 January 2020 | Compulsory strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Mr James Fowler as a person with significant control on 26 November 2018 (2 pages) |
1 May 2019 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 1 May 2019 (1 page) |
26 November 2018 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP on 26 November 2018 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2015 | Appointment of Mr James Fowler as a director on 11 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr James Fowler as a director on 11 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Simon Manuel Fowler as a director on 11 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Simon Manuel Fowler as a director on 11 September 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
9 July 2013 | Register inspection address has been changed (1 page) |
9 July 2013 | Register(s) moved to registered inspection location (1 page) |
9 July 2013 | Register inspection address has been changed (1 page) |
9 July 2013 | Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX on 9 July 2013 (1 page) |
9 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
9 July 2013 | Register(s) moved to registered inspection location (1 page) |
9 July 2013 | Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX on 9 July 2013 (1 page) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Green Sustainable Packaging Inc on 12 December 2012 (2 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Green Sustainable Packaging Inc on 12 December 2012 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Termination of appointment of Alexander Thompson as a secretary (1 page) |
16 October 2012 | Termination of appointment of Alexander Thompson as a secretary (1 page) |
12 October 2012 | Termination of appointment of Alexander Thompson as a director (2 pages) |
12 October 2012 | Termination of appointment of Alexander Thompson as a director (2 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Appointment of Simon Manuel Fowler as a director (3 pages) |
4 August 2011 | Appointment of Simon Manuel Fowler as a director (3 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Registered office address changed from Unit 1-3 Station Rd Ind Estate Station Road Kippax Leeds LS25 7QH England on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from Unit 1-3 Station Rd Ind Estate Station Road Kippax Leeds LS25 7QH England on 27 July 2011 (2 pages) |
27 July 2011 | Resolutions
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|