Company NameSolarflow Limited
Company StatusDissolved
Company Number03406860
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 8 months ago)
Dissolution Date10 October 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NamePauline Thornton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 10 October 2000)
RoleSecretary
Correspondence Address54 Weaverham Road
Stockton On Tees
Cleveland
TS20 1QL
Secretary NameGary Andrew Thornton
NationalityBritish
StatusClosed
Appointed18 August 1997(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 10 October 2000)
RoleCompany Director
Correspondence Address54 Weaverham Road
Stockton On Tees
Cleveland
TS20 1QL
Director NamePaul Thornton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2000)
RoleEngineer
Correspondence Address54 Weaverham Road
Stockton On Tees
Cleveland
TS20 1QL
Secretary NameRebecca Lee Delgado
NationalityBritish
StatusClosed
Appointed10 October 1998(1 year, 2 months after company formation)
Appointment Duration2 years (closed 10 October 2000)
RoleSecretary
Correspondence Address54 Weaverham Road
Glebe Estate Norton
Stockton
Cleveland
TS2 1QL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
11 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 May 2000Application for striking-off (1 page)
29 July 1999Return made up to 22/07/99; no change of members (4 pages)
29 October 1998New secretary appointed (2 pages)
7 August 1998Return made up to 22/07/98; full list of members (6 pages)
29 July 1998New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
26 August 1997Secretary resigned (1 page)
22 July 1997Incorporation (17 pages)