Company NameSolar & Green Ltd.
Company StatusDissolved
Company Number07775475
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Dissolution Date12 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMiss Karen Diane Hird
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Merchant's Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Ashley Scott
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vestry Denholme Road
Oxenhope
Keighley
West Yorkshire
BD22 9NU
Director NameMr Thomas Rattle
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vestry Denholme Road
Oxenhope
Keighley
West Yorkshire
BD22 9NU
Secretary NameMr Ashley Scott
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vestry Denholme Road
Oxenhope
Keighley
West Yorkshire
BD22 9NU
Secretary NameMr Thomas Rattle
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vestry Denholme Road
Oxenhope
Keighley
West Yorkshire
BD22 9NU

Contact

Websitewww.solarandgreen.co.uk

Location

Registered AddressRushtons Insolvency Limited 3 Merchant's Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£7,560
Cash£19,697
Current Liabilities£21,137

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2019Final Gazette dissolved following liquidation (1 page)
12 April 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
26 March 2018Liquidators' statement of receipts and payments to 25 February 2018 (12 pages)
9 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (7 pages)
9 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (7 pages)
9 March 2016Registered office address changed from The Old Vestry Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from The Old Vestry Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 9 March 2016 (2 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
8 March 2016Statement of affairs with form 4.19 (8 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 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)
8 March 2016Statement of affairs with form 4.19 (8 pages)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
20 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
24 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 November 2014Termination of appointment of Thomas Rattle as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Thomas Rattle as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Thomas Rattle as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Thomas Rattle as a director on 24 November 2014 (1 page)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 December 2013Appointment of Mrs Karen Diane Hird as a director (2 pages)
2 December 2013Appointment of Mrs Karen Diane Hird as a director (2 pages)
2 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Termination of appointment of Ashley Scott as a director (1 page)
11 December 2012Termination of appointment of Ashley Scott as a secretary (1 page)
11 December 2012Termination of appointment of Ashley Scott as a director (1 page)
11 December 2012Termination of appointment of Ashley Scott as a secretary (1 page)
27 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 November 2012 (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)