Company NameSolarman Limited
Company StatusDissolved
Company Number06816288
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAnthony Charles Colborne Stone
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameBarbara Joy O'Hagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed07 June 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameClare Ida Stone
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address47 Willow Way
Potters Bar
EN6 2PR
Director NameMr Lee Kristen Chambers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Contact

Telephone08433155769
Telephone regionUnknown

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 500 other UK companies use this postal address

Shareholders

40 at £1Anthony Charles Stone
40.00%
Ordinary
40 at £1Lee K. Chambers
40.00%
Ordinary
20 at £1Barbara J. O'hagan
20.00%
Ordinary

Financials

Year2014
Net Worth-£17,113
Cash£467
Current Liabilities£1,502

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
15 August 2014Termination of appointment of Lee Kristen Chambers as a director on 31 July 2014 (4 pages)
15 August 2014Termination of appointment of Lee Kristen Chambers as a director on 31 July 2014 (4 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
28 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 July 2013Director's details changed for Anthony Charles Colborne Stone on 1 July 2009 (1 page)
22 July 2013Director's details changed for Anthony Charles Colborne Stone on 1 July 2009 (1 page)
22 July 2013Director's details changed for Anthony Charles Colborne Stone on 1 July 2009 (1 page)
17 July 2013Appointment of Mr Lee Kristen Chambers as a director on 7 June 2013 (3 pages)
17 July 2013Appointment of Mr Lee Kristen Chambers as a director on 7 June 2013 (3 pages)
17 July 2013Appointment of Barbara Joy O'hagan as a director on 7 June 2013 (3 pages)
17 July 2013Appointment of Barbara Joy O'hagan as a director on 7 June 2013 (3 pages)
10 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 100
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 100
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 100
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 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)
24 May 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
24 May 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts made up to 28 February 2011 (3 pages)
19 October 2011Accounts made up to 28 February 2011 (3 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
30 July 2010Accounts made up to 28 February 2010 (3 pages)
30 July 2010Accounts made up to 28 February 2010 (3 pages)
2 March 2010Director's details changed for Anthony Charles Colborne Stone on 9 February 2010 (2 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Anthony Charles Colborne Stone on 9 February 2010 (2 pages)
2 March 2010Director's details changed for Anthony Charles Colborne Stone on 9 February 2010 (2 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
18 August 2009Appointment terminated secretary clare stone (1 page)
18 August 2009Appointment terminated secretary clare stone (1 page)
11 February 2009Incorporation (11 pages)
11 February 2009Incorporation (11 pages)