SOLAR PARK DEVELOPMENTS 10 LTD
Overview
| Company Name | SOLAR PARK DEVELOPMENTS 10 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08513800 |
| 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 SOLAR PARK DEVELOPMENTS 10 LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is SOLAR PARK DEVELOPMENTS 10 LTD located?
| Registered Office Address | 9th Floor 107 Cheapside EC2V 6DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLAR PARK DEVELOPMENTS 10 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for SOLAR PARK DEVELOPMENTS 10 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Colm Richard Killeen on May 26, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Paul Lawrie on May 26, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Ohs Secretaries Limited as a secretary on Dec 07, 2015 | 2 pages | AP04 | ||||||||||
Registered office address changed from One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Colm Killen on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Paul Lawrie on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF to One America Square Crosswall London EC3N 2SG on Feb 09, 2015 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from May 31, 2014 to Jun 30, 2014 | 3 pages | AA01 | ||||||||||
Termination of appointment of Roger Ian Dickinson as a director on Nov 24, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Stewart Dickinson as a director on Nov 24, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kimberley Louise Bretherton as a director on Nov 24, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Dean Michael Andrew St John as a director on Nov 24, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Ian Lawrie as a director on Nov 24, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Colm Killeen as a director on Nov 24, 2014 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stewart Dickinson on Dec 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dean Michael Andrew St John on May 08, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of SOLAR PARK DEVELOPMENTS 10 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| KILLEEN, Colm Richard | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | Irish | 179306090002 | |||||||||
| LAWRIE, Ian Paul | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | Irish | 159069940002 | |||||||||
| BRETHERTON, Kimberley Louise | Director | Beechwood Close FY8 4BF Lytham St. Annes 14 Lancashire England | United Kingdom | British | 169915040005 | |||||||||
| DICKINSON, Mark Stewart | Director | Pasture Grove Whalley BB7 9SJ Clitheroe 5 Lancashire England | England | British | 105520650001 | |||||||||
| DICKINSON, Roger Ian | Director | Pendle Road BB7 1JQ Clitheroe 11 Lancashire England | England | United Kingdom | 122301820001 | |||||||||
| ST JOHN, Dean Michael Andrew | Director | Beechwood Close FY8 4BF Lytham St. Annes 14 Lancashire England | United Kingdom | British | 187556290001 |
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