Company NameSolar Roof Solutions Ltd
Company StatusDissolved
Company Number07469243
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mike Sendall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Ironbridge Ind Estate Retford Road
Sheffield
S13 9WA
Secretary NameMr Mike Sendall
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, Ironbridge Ind Estate Retford Road
Sheffield
S13 9WA
Director NameMr Phillip Sidney Flinders
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(2 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Houhgton Rd
North Anston
Sheffield
S.Yorkshire
S25 4JJ
Director NameMrs Victoria John Marks
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(7 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orgreave Drive
Sheffield
S13 9NR
Director NameMr Phillip Flinders
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Ironbridge Industrial Estate Retford Road
Sheffield
S13 9WA

Contact

Websitewww.solar-roof-solutions.co.uk
Telephone0114 2691121
Telephone regionSheffield

Location

Registered Address3 Orgreave Drive
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2012
Net Worth£1,380
Cash£17,825
Current Liabilities£25,151

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (3 pages)
25 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
18 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 January 2018Notification of Phillip Flinders as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Phillip Flinders as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Michael Sendall as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Michael Sendall as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 December 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 March 2016Termination of appointment of Phillip Flinders as a director on 14 June 2014 (1 page)
8 March 2016Termination of appointment of Phillip Flinders as a director on 14 June 2014 (1 page)
23 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(6 pages)
23 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(6 pages)
22 February 2016Director's details changed for Mr Phillip Flinders on 14 May 2014 (2 pages)
22 February 2016Director's details changed for Mr Phillip Flinders on 14 May 2014 (2 pages)
7 December 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
7 December 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
12 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(7 pages)
11 February 2015Secretary's details changed for Mr Mike Sendall on 30 April 2014 (1 page)
11 February 2015Secretary's details changed for Mr Mike Sendall on 30 April 2014 (1 page)
11 February 2015Director's details changed for Mr Phillip Flinders on 30 April 2014 (2 pages)
11 February 2015Director's details changed for Mr Mike Sendall on 30 April 2014 (2 pages)
11 February 2015Director's details changed for Mr Phillip Flinders on 30 April 2014 (2 pages)
11 February 2015Director's details changed for Mr Phillip Flinders on 30 April 2014 (2 pages)
11 February 2015Director's details changed for Mr Phillip Flinders on 30 April 2014 (2 pages)
11 February 2015Director's details changed for Mr Mike Sendall on 30 April 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(7 pages)
28 March 2014Registered office address changed from Unit 2 Hawthorne Road Castle Donington Derby DE74 2QR England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Unit 2 Hawthorne Road Castle Donington Derby DE74 2QR England on 28 March 2014 (1 page)
28 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
14 December 2012Director's details changed for Mr Mike Sendall on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Phillip Sidney Flinders on 14 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mr Mike Sendall on 14 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mr Mike Sendall on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Mike Sendall on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Phillip Sidney Flinders on 14 December 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 October 2011Appointment of Mr Phillip Sidney Flinders as a director (2 pages)
12 October 2011Appointment of Mr Phillip Sidney Flinders as a director (2 pages)
11 October 2011Appointment of Mrs Victoria John Marks as a director (2 pages)
11 October 2011Appointment of Mrs Victoria John Marks as a director (2 pages)
29 December 2010Registered office address changed from Niblett House Chesterfield Rd Swallownest Sheffield South Yorkshire S26 4TL England on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Niblett House Chesterfield Rd Swallownest Sheffield South Yorkshire S26 4TL England on 29 December 2010 (1 page)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)