YWC SOLAR LIMITED
Overview
| Company Name | YWC SOLAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03312273 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YWC SOLAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YWC SOLAR LIMITED located?
| Registered Office Address | Ywc Group Office Bramley Way Hellaby Industrial Estate S66 8HN Rotherham South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YWC SOLAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINDOW HOLDINGS LIMITED | Jul 08, 1997 | Jul 08, 1997 |
| PROMOTIONAL OFFER LIMITED | Feb 04, 1997 | Feb 04, 1997 |
What are the latest accounts for YWC SOLAR LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for YWC SOLAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Edenthorpe Grove Road Rotherham South Yorkshire S60 2ER* on Feb 07, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Philip Darlow as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip Darlow as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Termination of appointment of Alastair Crabb as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Steven Roger Cousins as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Philip Darlow as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Hazel Yarlett as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Steven Roger Cousins as a secretary | 3 pages | AP03 | ||||||||||
Certificate of change of name Company name changed window holdings LIMITED\certificate issued on 14/04/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 04, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Feb 04, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of YWC SOLAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUSINS, Steven Roger | Secretary | Lea Road S18 1SD Dronfield 61 Derbyshire | British | 160795610001 | ||||||
| COUSINS, Steven Roger | Director | Lea Road S18 1SD Dronfield 61 Derbyshire England | England | British | 114656960001 | |||||
| YARLETT, Michael Stewart | Director | The Barn House Pleasley Road Guilthwaite Hill S60 4NE Rotherham | England | British | 33028840004 | |||||
| ADDY, Christopher | Secretary | 1 Cliff Hill Close Maltby S66 8BF Rotherham South Yorkshire | English | 93315810001 | ||||||
| YARLETT, Hazel Janette | Secretary | The Barn House Pleasley Road Guilthwaite Hill S60 4NE Rotherham | British | 48585420002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ADDY, Christopher | Director | 1 Cliff Hill Close Maltby S66 8BF Rotherham South Yorkshire | England | English | 93315810001 | |||||
| CRABB, Alastair Johnston | Director | 66 Beach Road Barassie KA10 6SX Troon Ayrshire | Scotland | British | 221510001 | |||||
| DARLOW, Philip | Director | Bents Road S11 9RH Sheffield 75 South Yorkshire England | England | British | 159844410001 | |||||
| LEVINE, Peter Michael | Director | Waldheimstrasse 31 Zug 6300 Switzerland | British | 110141340001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0