Company NameGreen Sustainable Packaging Ltd
Company StatusDissolved
Company Number07622766
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Fowler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 September 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Mazars Llp 3 Wellington Place
Leeds
LS1 4AP
Director NameGreen Sustainable Packaging Inc (Corporation)
StatusClosed
Appointed05 May 2011(same day as company formation)
Correspondence AddressUnit 3 Carbon Court
Pit Lane Micklefield
Leeds
LS25 4BU
Director NameMr Alexander Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleManufacturing Manager
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Alexander Thompson
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1-3 Station Rd Ind Estate
Station Road Kippax
Leeds
LS25 7QH
Director NameSimon Manuel Fowler
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36 Gray Street
St Charles
Illinois
60174
United States

Location

Registered AddressC/O Mazars Llp
3 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Green Sustainable Packaging Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,566
Cash£20,987
Current Liabilities£205,241

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 July 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
20 March 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
8 May 2019Change of details for Mr James Fowler as a person with significant control on 26 November 2018 (2 pages)
1 May 2019Registered 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 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
1 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2015Appointment of Mr James Fowler as a director on 11 September 2015 (2 pages)
16 September 2015Appointment of Mr James Fowler as a director on 11 September 2015 (2 pages)
15 September 2015Termination of appointment of Simon Manuel Fowler as a director on 11 September 2015 (1 page)
15 September 2015Termination of appointment of Simon Manuel Fowler as a director on 11 September 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 July 2013Register inspection address has been changed (1 page)
9 July 2013Register(s) moved to registered inspection location (1 page)
9 July 2013Register inspection address has been changed (1 page)
9 July 2013Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX on 9 July 2013 (1 page)
9 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 July 2013Register(s) moved to registered inspection location (1 page)
9 July 2013Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX on 9 July 2013 (1 page)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Green Sustainable Packaging Inc on 12 December 2012 (2 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Green Sustainable Packaging Inc on 12 December 2012 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Termination of appointment of Alexander Thompson as a secretary (1 page)
16 October 2012Termination of appointment of Alexander Thompson as a secretary (1 page)
12 October 2012Termination of appointment of Alexander Thompson as a director (2 pages)
12 October 2012Termination of appointment of Alexander Thompson as a director (2 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
4 August 2011Appointment of Simon Manuel Fowler as a director (3 pages)
4 August 2011Appointment of Simon Manuel Fowler as a director (3 pages)
27 July 2011Resolutions
  • RES13 ‐ Apt dir 17/06/2011
(3 pages)
27 July 2011Registered 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 2011Registered 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 2011Resolutions
  • RES13 ‐ Apt dir 17/06/2011
(3 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)