Company NameFootprint Energy Solutions Ltd
Company StatusDissolved
Company Number08579377
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Carl Dominic Bainbridge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Stephen Smart
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Nigel David Tutty
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS

Contact

Websitefootprintenergysolutions.co.uk
Email address[email protected]
Telephone01325 521320
Telephone regionDarlington

Location

Registered AddressArmstrong Watson
Third Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
4 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 10 June 2015 (2 pages)
27 March 2015Registered office address changed from Trenholme House Farm Osmotherley Northallerton North Yorkshire DL6 3QA to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from Trenholme House Farm Osmotherley Northallerton North Yorkshire DL6 3QA to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 27 March 2015 (2 pages)
26 March 2015Statement of affairs with form 4.19 (7 pages)
26 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16
(1 page)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Statement of affairs with form 4.19 (7 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 November 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
14 November 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
6 August 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
6 August 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
5 August 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)