Company NameRenewable Energy Solutions Limited
Company StatusDissolved
Company Number03235106
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)
Dissolution Date3 May 2005 (19 years ago)
Previous NameSolar Power Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Alexander John Felton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 1996(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence Address24 Brook Drive
Wickford
Essex
SS12 9EQ
Secretary NameDebria Ann Felton
NationalityBritish
StatusClosed
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Brook Drive
Wickford
Essex
SS12 9EQ
Director NameChristopher Francis Matthews
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(6 years, 10 months after company formation)
Appointment Duration3 months (resigned 12 September 2003)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Rutland Drive
Hornchurch
Essex
RM11 3EW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1st Floor 130 Ferry Road
Hullbridge
Hockley
Essex
SS5 6EU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
17 September 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
20 August 2003Return made up to 07/08/03; full list of members (6 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
24 June 2003Company name changed solar power products LIMITED\certificate issued on 24/06/03 (2 pages)
17 August 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
17 August 2002Total exemption small company accounts made up to 31 August 2000 (1 page)
18 October 2001Director's particulars changed (1 page)
9 October 2001Return made up to 07/08/01; full list of members (6 pages)
23 October 2000Return made up to 07/08/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Registered office changed on 26/10/99 from: pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page)
26 October 1999Return made up to 07/08/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
22 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
2 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Return made up to 07/08/97; full list of members (6 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Secretary resigned (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996New secretary appointed (1 page)
7 August 1996Incorporation (16 pages)