Company NameGreener Skies UK Ltd
Company StatusDissolved
Company Number07708100
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date25 January 2024 (2 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Bramley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleRenewable Energy
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Mark Brazier
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleRenewable Energy
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMr Mark Brazier
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Contact

Websitegreener-skies.co.uk

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

49 at £1Mark Brazier
49.00%
Ordinary A
49 at £1Robert Bramley
49.00%
Ordinary B
1 at £1Gemma Chance
1.00%
Ordinary D
1 at £1Tracy Brazier
1.00%
Ordinary C

Financials

Year2014
Net Worth£63,015
Cash£47,040
Current Liabilities£40,492

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 January 2024Final Gazette dissolved following liquidation (1 page)
25 October 2023Return of final meeting in a members' voluntary winding up (20 pages)
26 October 2022Liquidators' statement of receipts and payments to 31 August 2022 (20 pages)
30 September 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
15 September 2021Appointment of a voluntary liquidator (4 pages)
15 September 2021Declaration of solvency (5 pages)
15 September 2021Registered office address changed from Unit 17 Zenith Park Network Centre Whaley Road Barnsley S75 1HT England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 September 2021 (2 pages)
15 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-01
(1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
17 November 2020Resolutions
  • RES13 ‐ Required to transfer their shareholding by the execution of a stock transfer 05/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
12 August 2020Registered office address changed from Unit 51 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1JU to Unit 17 Zenith Park Network Centre Whaley Road Barnsley S75 1HT on 12 August 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
2 June 2015Registered office address changed from Unit 5 Thornton Road Kendray Business Centre Barnsley South Yorkshire S70 3NA to Unit 51 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1JU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Unit 5 Thornton Road Kendray Business Centre Barnsley South Yorkshire S70 3NA to Unit 51 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1JU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Unit 5 Thornton Road Kendray Business Centre Barnsley South Yorkshire S70 3NA to Unit 51 Claycliffe Business Park, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1JU on 2 June 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
15 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(7 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 100
(7 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption full accounts made up to 31 July 2012 (4 pages)
31 December 2012Total exemption full accounts made up to 31 July 2012 (4 pages)
22 October 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
22 October 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
7 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)