Sheffield
S13 9WA
Secretary Name | Mr Mike Sendall |
---|---|
Status | Closed |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1, Ironbridge Ind Estate Retford Road Sheffield S13 9WA |
Director Name | Mr Phillip Sidney Flinders |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Houhgton Rd North Anston Sheffield S.Yorkshire S25 4JJ |
Director Name | Mrs Victoria John Marks |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr Phillip Flinders |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Ironbridge Industrial Estate Retford Road Sheffield S13 9WA |
Website | www.solar-roof-solutions.co.uk |
---|---|
Telephone | 0114 2691121 |
Telephone region | Sheffield |
Registered Address | 3 Orgreave Drive Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £1,380 |
Cash | £17,825 |
Current Liabilities | £25,151 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | Application to strike the company off the register (3 pages) |
25 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 January 2018 | Notification of Phillip Flinders as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Phillip Flinders as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Michael Sendall as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Michael Sendall as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 December 2017 | Registered office address changed from Unit 1, Ironbridge Industrial Estate Retford Road Sheffield S13 9WA to 3 Orgreave Drive Sheffield S13 9NR on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Unit 1, Ironbridge Industrial Estate Retford Road Sheffield S13 9WA to 3 Orgreave Drive Sheffield S13 9NR on 5 December 2017 (1 page) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 March 2016 | Termination of appointment of Phillip Flinders as a director on 14 June 2014 (1 page) |
8 March 2016 | Termination of appointment of Phillip Flinders as a director on 14 June 2014 (1 page) |
23 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
22 February 2016 | Director's details changed for Mr Phillip Flinders on 14 May 2014 (2 pages) |
22 February 2016 | Director's details changed for Mr Phillip Flinders on 14 May 2014 (2 pages) |
7 December 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
7 December 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Secretary's details changed for Mr Mike Sendall on 30 April 2014 (1 page) |
11 February 2015 | Secretary's details changed for Mr Mike Sendall on 30 April 2014 (1 page) |
11 February 2015 | Director's details changed for Mr Phillip Flinders on 30 April 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Mike Sendall on 30 April 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Phillip Flinders on 30 April 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Phillip Flinders on 30 April 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Phillip Flinders on 30 April 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Mike Sendall on 30 April 2014 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from Unit 2 Hawthorne Road Castle Donington Derby DE74 2QR England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Unit 2 Hawthorne Road Castle Donington Derby DE74 2QR England on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Director's details changed for Mr Mike Sendall on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Phillip Sidney Flinders on 14 December 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Mr Mike Sendall on 14 December 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Mr Mike Sendall on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Mike Sendall on 14 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mr Phillip Sidney Flinders on 14 December 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Mr Phillip Sidney Flinders as a director (2 pages) |
12 October 2011 | Appointment of Mr Phillip Sidney Flinders as a director (2 pages) |
11 October 2011 | Appointment of Mrs Victoria John Marks as a director (2 pages) |
11 October 2011 | Appointment of Mrs Victoria John Marks as a director (2 pages) |
29 December 2010 | Registered office address changed from Niblett House Chesterfield Rd Swallownest Sheffield South Yorkshire S26 4TL England on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from Niblett House Chesterfield Rd Swallownest Sheffield South Yorkshire S26 4TL England on 29 December 2010 (1 page) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|