Company NameSolar Powered Solutions Limited
Company StatusDissolved
Company Number04852739
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameTony Stone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Charles Colborne Stone
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameClare Ida Stone
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Willow Way
Potters Bar
EN6 2PR

Location

Registered AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A.c.c. Stone
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
18 September 2014Application to strike the company off the register (3 pages)
11 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
20 June 2013Accounts made up to 31 March 2013 (3 pages)
20 June 2013Accounts made up to 31 March 2013 (3 pages)
11 October 2012Accounts made up to 31 March 2012 (3 pages)
11 October 2012Accounts made up to 31 March 2012 (3 pages)
28 August 2012Director's details changed for Anthony Charles Colborne Stone on 25 July 2012 (2 pages)
28 August 2012Director's details changed for Anthony Charles Colborne Stone on 25 July 2012 (2 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts made up to 31 March 2011 (3 pages)
19 October 2011Accounts made up to 31 March 2011 (3 pages)
12 October 2011Registered office address changed from 47 Willow Way Potters Bar EN6 2PR on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 47 Willow Way Potters Bar EN6 2PR on 12 October 2011 (2 pages)
27 September 2011Director's details changed for Anthony Charles Colborne Stone on 1 July 2011 (2 pages)
27 September 2011Director's details changed for Anthony Charles Colborne Stone on 1 July 2011 (2 pages)
27 September 2011Director's details changed for Anthony Charles Colborne Stone on 1 July 2011 (2 pages)
27 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
30 July 2010Accounts made up to 31 March 2010 (3 pages)
30 July 2010Accounts made up to 31 March 2010 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Appointment terminated secretary clare stone (1 page)
18 August 2009Appointment terminated secretary clare stone (1 page)
26 January 2009Company name changed tony stone LIMITED\certificate issued on 27/01/09 (2 pages)
26 January 2009Company name changed tony stone LIMITED\certificate issued on 27/01/09 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Return made up to 31/07/07; no change of members (6 pages)
28 January 2008Return made up to 31/07/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2006Return made up to 31/07/06; full list of members (6 pages)
13 October 2006Return made up to 31/07/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 August 2005Return made up to 31/07/05; full list of members (6 pages)
31 August 2005Return made up to 31/07/05; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
8 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)