Company NameSolar Panels Yorkshire Limited
Company StatusDissolved
Company Number07806366
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Dissolution Date5 August 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 NameMr Julian Demaine Payton
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressGreenleas 78 Wakefield Road
Lightcliffe
Halifax
HX3 8TH
Director NameMr Paul Stanley Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address628 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HU
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.solarpanelsyorkshireltd.com
Email address[email protected]
Telephone01274 607722
Telephone regionBradford

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Julian Demaine Payton
50.00%
Ordinary
50 at £1Paul Stanley Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£1,692
Current Liabilities£2,128

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages)
1 November 2011Appointment of Mr Paul Stanley Smith as a director (2 pages)
1 November 2011Appointment of Mr Paul Stanley Smith as a director (2 pages)
1 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 100
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 100
(3 pages)
12 October 2011Appointment of Mr Julian Demaine Payton as a director (2 pages)
12 October 2011Appointment of Mr Julian Demaine Payton as a director (2 pages)
12 October 2011Incorporation (21 pages)
12 October 2011Incorporation (21 pages)
12 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)
12 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)