Company NameSolaris Consultancy Ltd
Company StatusDissolved
Company Number07526522
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Robert Hardie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tall Trees
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
Director NameMrs Dawn Louise Hardie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tall Trees
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE

Location

Registered Address1 Tall Trees
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Robert Hardie
50.00%
Ordinary
100 at £1Mrs Dawn Louise Hardie
50.00%
Ordinary

Financials

Year2014
Net Worth£3,479
Cash£23,393
Current Liabilities£22,615

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
22 January 2013Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 22 January 2013 (1 page)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 February 2012Director's details changed for Mr Andrew Robert Hardie on 11 February 2012 (2 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mrs Dawn Louise Hardie on 11 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Andrew Robert Hardie on 11 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs Dawn Louise Hardie on 11 February 2012 (2 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
14 December 2011Director's details changed for Mrs Dawn Louise Hardie on 2 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Andrew Robert Hardie on 2 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Andrew Robert Hardie on 2 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Dawn Louise Hardie on 2 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Dawn Louise Hardie on 2 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Andrew Robert Hardie on 2 December 2011 (2 pages)
11 February 2011Incorporation (44 pages)
11 February 2011Incorporation (44 pages)