Company Name20Below Solar Limited
Company StatusDissolved
Company Number09056127
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Stephen Corne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMar Cottage Moor Lane
Arkendale
Knaresborough
HG5 0RG
Director NameMr Simon Winser Wilcox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressWindsor Farm Sutton Montis Road
Queen Camel
Yeovil
BA22 7HW
Director NameMr Nicholas Stephen Proctor
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melrose Avenue
Penylan
Cardiff
CF23 9AR
Wales

Location

Registered AddressWestminster Business Centre Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

40 at £1Nicholas Proctor
40.00%
Ordinary
30 at £1Simon Wilcox
30.00%
Ordinary
30 at £1Stephen Corne
30.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
17 February 2016Registered office address changed from The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ to Westminster Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB on 17 February 2016 (1 page)
15 February 2016Termination of appointment of Nicholas Stephen Proctor as a director on 7 February 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 July 2015Termination of appointment of Simon Winser Wilcox as a director on 14 July 2015 (1 page)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
3 June 2014Registered office address changed from Somerset House Lingerfield Scotton Knaresborough HG5 9JN England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Somerset House Lingerfield Scotton Knaresborough HG5 9JN England on 3 June 2014 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
(28 pages)