Company NameSolar Study Centre Limited
Company StatusDissolved
Company Number01476275
CategoryPrivate Limited Company
Incorporation Date30 January 1980(44 years, 3 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Cecile Trombacco
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(10 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 23 December 2003)
RoleTutor-Administration Officer
Correspondence AddressSaplings Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameMr Michael Trombacco
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(10 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 23 December 2003)
RoleFinancial Marketing Advisor-Tu
Correspondence AddressSaplings Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Secretary NameMrs Cecile Trombacco
NationalityBritish
StatusClosed
Appointed24 January 1991(10 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressSaplings Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameMr Aubrey Bishop
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(10 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 July 1994)
RoleRetail Furnisher
Correspondence Address29 Valentines Road
Ilford
Essex
IG1 4RZ

Location

Registered AddressSaplings
Ashwells Road
Brentwood
Essex
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£3,673
Current Liabilities£4,594

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
25 July 2003Application for striking-off (1 page)
21 February 2003Return made up to 23/01/03; full list of members (7 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2002Return made up to 23/01/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 February 2001Full accounts made up to 31 March 2000 (10 pages)
6 February 2001Return made up to 24/01/01; full list of members (6 pages)
6 February 2001Registered office changed on 06/02/01 from: saplings ashwells road, pilgrims hatch brentwood essex CM15 9SG (1 page)
18 January 2001Registered office changed on 18/01/01 from: 410 ongar road pilgrims hatch brentwood essex CM15 9JN (1 page)
30 June 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 July 1999Return made up to 24/01/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 April 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Full accounts made up to 31 March 1997 (10 pages)
6 April 1997Return made up to 24/01/97; full list of members (6 pages)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
27 February 1996Return made up to 24/01/96; no change of members (4 pages)
21 March 1995Return made up to 24/01/95; full list of members
  • 363(287) ‐ Registered office changed on 21/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)