Company NameSolargold UK Limited
Company StatusDissolved
Company Number04016480
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark Beggs
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed16 August 2000(2 months after company formation)
Appointment Duration5 years, 11 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDunkeld
Drumnigh Road
Old Portmarnock
County Dublin
Irish
Secretary NameAnne Marie Beggs
NationalityIrish
StatusClosed
Appointed16 August 2000(2 months after company formation)
Appointment Duration5 years, 11 months (closed 08 August 2006)
RoleHousewife
Correspondence AddressDunkeld
Drumnigh Road
Old Portmarnock
County Dublin
Irish
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
17 February 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
23 August 2004Return made up to 16/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2004Return made up to 16/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
2 December 2002Registered office changed on 02/12/02 from: 219 huddersfield road shelley huddersfield west yorkshire HD8 8LB (1 page)
20 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
7 September 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: 83 clerkenwell road london EC1R 5AR (1 page)