Company Name1 Planet Solar Ltd
Company StatusDissolved
Company Number07409775
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date15 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEmma Borley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Marc Anthony James Borley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 15 May 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG

Contact

Websitewww.1planetsolar.com

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Emma Borley
50.00%
Ordinary
1 at £1Marc Borley
50.00%
Ordinary

Financials

Year2014
Net Worth£34,044
Cash£29,420
Current Liabilities£86,336

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (18 pages)
11 March 2016Registered office address changed from Fountains Head Court High Etherley Bishop Auckland County Durham DL14 0LZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 11 March 2016 (2 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
10 March 2016Statement of affairs with form 4.19 (7 pages)
16 February 2016Director's details changed for Emma Borley on 15 February 2016 (2 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
26 October 2015Registered office address changed from 2 Peel Court St. Cuthberts Way Darlington County Durham DL1 1GB to Fountains Head Court High Etherley Bishop Auckland County Durham DL14 0LZ on 26 October 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England on 2 December 2013 (1 page)
29 October 2013Appointment of Mr Marc Anthony James Borley as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
4 November 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)