Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Mark Christopher Gittins |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Mrs Jennifer Ann Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Hallam Grange Crescent Sheffield South Yorkshire S10 4BB |
Website | solargenuk.co.uk |
---|
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Mr Keith Stuart Gittins 88.24% Ordinary |
---|---|
50 at £1 | Mr Mark Christopher Gittins 5.88% Ordinary |
50 at £1 | Mrs Jennifer Ann Gittins 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,099 |
Cash | £57,789 |
Current Liabilities | £34,384 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Director's details changed for Mr Keith Stuart Gittins on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Keith Stuart Gittins on 15 January 2016 (2 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Statement of company's objects (2 pages) |
2 September 2015 | Statement of company's objects (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 March 2015 | Director's details changed for Mr Mark Gittins on 2 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Mark Gittins on 2 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Mark Gittins on 2 February 2015 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 October 2013 | Registered office address changed from 47 Hallam Grange Crescent Sheffield South Yorkshire S10 4BB England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 47 Hallam Grange Crescent Sheffield South Yorkshire S10 4BB England on 9 October 2013 (1 page) |
13 April 2013 | Termination of appointment of Jennifer Gittins as a secretary (1 page) |
13 April 2013 | Termination of appointment of Jennifer Gittins as a secretary (1 page) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Keith Stuart Gittins on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Keith Stuart Gittins on 31 March 2010 (2 pages) |
3 December 2009 | Director's details changed for Mr Mark Gittins on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Mark Gittins on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Mark Gittins on 3 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
10 April 2009 | Director's change of particulars / mark gittins / 08/04/2009 (1 page) |
10 April 2009 | Director's change of particulars / mark gittins / 08/04/2009 (1 page) |
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |