Company NameSolargen UK Limited
Company StatusDissolved
Company Number06536286
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameMr Keith Stuart Gittins
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Mark Christopher Gittins
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMrs Jennifer Ann Gittins
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Hallam Grange Crescent
Sheffield
South Yorkshire
S10 4BB

Contact

Websitesolargenuk.co.uk

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Mr Keith Stuart Gittins
88.24%
Ordinary
50 at £1Mr Mark Christopher Gittins
5.88%
Ordinary
50 at £1Mrs Jennifer Ann Gittins
5.88%
Ordinary

Financials

Year2014
Net Worth£49,099
Cash£57,789
Current Liabilities£34,384

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
15 April 2016Voluntary strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
18 January 2016Director's details changed for Mr Keith Stuart Gittins on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Keith Stuart Gittins on 15 January 2016 (2 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New shares created/section 28 dis-applied 02/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New shares created/section 28 dis-applied 02/06/2015
(28 pages)
2 September 2015Statement of company's objects (2 pages)
2 September 2015Statement of company's objects (2 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 850
(3 pages)
22 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 850
(3 pages)
24 March 2015Director's details changed for Mr Mark Gittins on 2 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Mark Gittins on 2 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Mark Gittins on 2 February 2015 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 850
(3 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 850
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 October 2013Registered office address changed from 47 Hallam Grange Crescent Sheffield South Yorkshire S10 4BB England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 47 Hallam Grange Crescent Sheffield South Yorkshire S10 4BB England on 9 October 2013 (1 page)
13 April 2013Termination of appointment of Jennifer Gittins as a secretary (1 page)
13 April 2013Termination of appointment of Jennifer Gittins as a secretary (1 page)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Keith Stuart Gittins on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Keith Stuart Gittins on 31 March 2010 (2 pages)
3 December 2009Director's details changed for Mr Mark Gittins on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Mark Gittins on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Mark Gittins on 3 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 April 2009Return made up to 17/03/09; full list of members (4 pages)
13 April 2009Return made up to 17/03/09; full list of members (4 pages)
10 April 2009Director's change of particulars / mark gittins / 08/04/2009 (1 page)
10 April 2009Director's change of particulars / mark gittins / 08/04/2009 (1 page)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)