Company NameSolar Limited
Company StatusDissolved
Company Number02391737
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameSolar Shades Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roderick Heap
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration26 years, 4 months (closed 06 November 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address44 Sycamore Avenue
Upminster
Essex
RM14 2HR
Secretary NameAnn Elizabeth Heap
NationalityBritish
StatusClosed
Appointed01 May 2003(13 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address44 Sycamore Avenue
Upminster
Essex
RM14 2HR
Director NameMr John Patrick Palmer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2003)
RoleSales Executive
Correspondence Address17 Manor Crescent
Hornchurch
Essex
RM11 2EH
Secretary NameMr John Patrick Palmer
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address17 Manor Crescent
Hornchurch
Essex
RM11 2EH
Secretary NameMr Thomas Ralph Croom
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1997)
RoleAccountant
Correspondence Address16 Hedingham Road
Hornchurch
Essex
RM11 3QA
Secretary NameMr Roderick Heap
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sycamore Avenue
Upminster
Essex
RM14 2HR

Contact

Telephone0116 2303065
Telephone regionLeicester

Location

Registered Address140 Rayne Road
Braintree
Essex
CM7 2QR
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 12 July 2017 (1 page)
20 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Director's details changed for Mr Roderick Heap on 2 June 2010 (2 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr Roderick Heap on 2 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Roderick Heap on 2 June 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 02/06/08; full list of members (6 pages)
8 August 2008Return made up to 02/06/08; full list of members (6 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 02/06/07; no change of members (6 pages)
13 July 2007Return made up to 02/06/07; no change of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 02/06/06; full list of members (6 pages)
20 September 2006Return made up to 02/06/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Return made up to 02/06/05; full list of members (6 pages)
2 September 2005Return made up to 02/06/05; full list of members (6 pages)
8 November 2004Accounts made up to 31 March 2004 (5 pages)
8 November 2004Accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 02/06/04; full list of members (6 pages)
24 June 2004Return made up to 02/06/04; full list of members (6 pages)
21 October 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Accounts made up to 31 March 2003 (5 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Accounts made up to 31 March 2003 (5 pages)
21 May 2003Director resigned (1 page)
21 May 2003Return made up to 02/06/02; full list of members (7 pages)
21 May 2003Accounts made up to 31 March 2002 (5 pages)
21 May 2003Accounts made up to 31 March 2002 (5 pages)
21 May 2003Director resigned (1 page)
21 May 2003Return made up to 02/06/02; full list of members (7 pages)
27 June 2001Accounts made up to 31 March 2001 (5 pages)
27 June 2001Accounts made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 02/06/01; full list of members (7 pages)
19 June 2001Return made up to 02/06/01; full list of members (7 pages)
2 August 2000Return made up to 02/06/00; full list of members (7 pages)
2 August 2000Return made up to 02/06/00; full list of members (7 pages)
24 May 2000Accounts made up to 31 March 2000 (5 pages)
24 May 2000Registered office changed on 24/05/00 from: 112 south street braintree essex CM7 3QQ (1 page)
24 May 2000Registered office changed on 24/05/00 from: 112 south street braintree essex CM7 3QQ (1 page)
24 May 2000Accounts made up to 31 March 2000 (5 pages)
24 September 1999Return made up to 02/06/99; full list of members (6 pages)
24 September 1999Accounts made up to 31 March 1999 (5 pages)
24 September 1999Return made up to 02/06/99; full list of members (6 pages)
24 September 1999Accounts made up to 31 March 1999 (5 pages)
30 October 1998Accounts made up to 31 March 1998 (6 pages)
30 October 1998Accounts made up to 31 March 1998 (6 pages)
6 October 1997Accounts made up to 31 March 1997 (5 pages)
6 October 1997Accounts made up to 31 March 1997 (5 pages)
11 June 1997Return made up to 02/06/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
  • 363(288) ‐ Secretary resigned
(4 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Return made up to 02/06/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
  • 363(288) ‐ Secretary resigned
(4 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
22 August 1996Accounts made up to 31 March 1996 (4 pages)
22 August 1996Return made up to 02/06/96; full list of members (6 pages)
22 August 1996Return made up to 02/06/96; full list of members (6 pages)
22 August 1996Accounts made up to 31 March 1996 (4 pages)
29 January 1996Accounts made up to 31 March 1995 (4 pages)
29 January 1996Accounts made up to 31 March 1995 (4 pages)
11 July 1995Return made up to 02/06/95; no change of members (4 pages)
11 July 1995Return made up to 02/06/95; no change of members (4 pages)
1 May 1995Accounts made up to 31 March 1994 (5 pages)
1 May 1995Accounts made up to 31 March 1994 (5 pages)
24 March 1995Registered office changed on 24/03/95 from: 62A station road upminster essex RM14 2TD (1 page)
24 March 1995Registered office changed on 24/03/95 from: 62A station road upminster essex RM14 2TD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
11 September 1991Memorandum and Articles of Association (13 pages)
11 September 1991Memorandum and Articles of Association (13 pages)
27 August 1991Company name changed solar shades LIMITED\certificate issued on 28/08/91 (2 pages)
27 August 1991Company name changed solar shades LIMITED\certificate issued on 28/08/91 (2 pages)
2 June 1989Incorporation (17 pages)
2 June 1989Incorporation (17 pages)