Green Footprint Solutions Limited

General information

Name:

Green Footprint Solutions Ltd

Office Address:

4th Floor Leopold Street Fountain Precinct S1 2JA Sheffield

Number: 06398384

Incorporation date: 2007-10-15

Dissolution date: 2021-01-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06398384 seventeen years ago, Green Footprint Solutions Limited had been a private limited company until 2021-01-07 - the date it was dissolved. Its latest mailing address was 4th Floor Leopold Street, Fountain Precinct Sheffield. The firm was known as Peak Styrodur Insulations until 2008-03-19 when the business name got changed.

Taking into consideration this particular firm's directors directory, there were four directors including: Lesley W., Andrew W. and David W..

  • Previous company's names
  • Green Footprint Solutions Limited 2008-03-19
  • Peak Styrodur Insulations Limited 2007-10-15

Financial data based on annual reports

Company staff

Lesley W.

Role: Director

Appointed: 15 October 2007

Latest update: 15 December 2023

Lesley W.

Role: Secretary

Appointed: 15 October 2007

Latest update: 15 December 2023

Andrew W.

Role: Director

Appointed: 15 October 2007

Latest update: 15 December 2023

David W.

Role: Director

Appointed: 15 October 2007

Latest update: 15 December 2023

Accounts Documents

Account next due date 31 July 2016
Account last made up date 31 October 2014
Confirmation statement next due date 29 October 2016
Return last made up date 15 October 2015
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

14 Inham Fields Close

Post code:

NG14 7FH

City / Town:

Gunthorpe

HQ address,
2014

Address:

14 Inham Fields Close

Post code:

NG14 7FH

City / Town:

Gunthorpe

Accountant/Auditor,
2014

Name:

Duncan & Toplis Limited

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 23990 : Manufacture of other non-metallic mineral products n.e.c.
  • 23690 : Manufacture of other articles of concrete, plaster and cement
13
Company Age

Closest companies