Company NameSolar Smart Designs Limited
Company StatusDissolved
Company Number07652741
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameDianne Clare Metcalf
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(2 months after company formation)
Appointment Duration3 years, 1 month (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Ramsden Road
Hexthorpe
Doncaster
South Yorkshire
DN4 0BN
Director NameMrs Michelle Gilley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(1 year after company formation)
Appointment Duration2 years, 3 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broughton Road
Bessacarr
Doncaster
South Yorkshire
DN4 7HE
Director NameMrs Michelle Gilley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelham House Kelham Street
Doncaster
South Yorkshire
DN1 3RE
Director NameMr Michael Keith Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelham House Kelham Street
Doncaster
South Yorkshire
DN1 3RE

Contact

Websitewww.solarsmartdesigns.co.uk

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

10 at £1Emma Duggan
50.00%
Ordinary
10 at £1Michele Gilley
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,584
Cash£361
Current Liabilities£11,290

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 20
(4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 20
(4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 August 2012Termination of appointment of Michael Scott as a director (1 page)
31 August 2012Termination of appointment of Michael Scott as a director (1 page)
31 August 2012Appointment of Mrs Michele Gilley as a director (2 pages)
31 August 2012Appointment of Mrs Michele Gilley as a director (2 pages)
12 August 2011Termination of appointment of Michelle Gilley as a director (2 pages)
12 August 2011Termination of appointment of Michelle Gilley as a director (2 pages)
12 August 2011Appointment of Dianne Clare Metcalf as a director (3 pages)
12 August 2011Appointment of Dianne Clare Metcalf as a director (3 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)