Company NameSignature Solar Ltd
Company StatusDissolved
Company Number07960341
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Julie Christina Davis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Red Barns Warners Farm Howe Street
Great Waltham
Chelmsford
Essex
CM3 1BN
Director NameMr Simon Robert Fowler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(10 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Tyrrells Road
Billericay
Essex
CM11 2QE
Director NameMr Daniel Michael Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 18 October 2016)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressUnit 3 Red Barns Warners Farm Howe Street
Great Waltham
Chelmsford
Essex
CM3 1BN
Director NameMr Daniel Michael Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown House Main Road
Ford End
Essex
CM3 1LL
Director NameMr Christopher Robb
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hallam Close
Brentwood
Essex
CM15 0NW

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

45 at £1Christopher Robb
45.00%
Ordinary
45 at £1Daniel Williams
45.00%
Ordinary
10 at £1Simon Fowler
10.00%
Ordinary

Financials

Year2014
Net Worth-£29,157
Cash£11,820
Current Liabilities£182,462

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(16 pages)
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(16 pages)
9 December 2014Termination of appointment of Christopher Robb as a director on 28 February 2014 (2 pages)
9 December 2014Termination of appointment of Christopher Robb as a director on 28 February 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(16 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(16 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 September 2013Director's details changed for Mr Daniel Michael Williams on 1 August 2013 (3 pages)
12 September 2013Director's details changed for Ms Julie Christina Davis on 1 August 2013 (3 pages)
12 September 2013Director's details changed for Ms Julie Christina Davis on 1 August 2013 (3 pages)
12 September 2013Director's details changed for Mr Daniel Michael Williams on 1 August 2013 (3 pages)
3 June 2013Appointment of Mr Daniel Michael Williams as a director (3 pages)
3 June 2013Appointment of Mr Daniel Michael Williams as a director (3 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (16 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (16 pages)
12 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(4 pages)
29 January 2013Appointment of Mr Simon Robert Fowler as a director (3 pages)
29 January 2013Appointment of Mr Simon Robert Fowler as a director (3 pages)
17 May 2012Appointment of Ms Julie Christina Davis as a director (3 pages)
17 May 2012Appointment of Ms Julie Christina Davis as a director (3 pages)
17 May 2012Termination of appointment of Daniel Williams as a director (2 pages)
17 May 2012Termination of appointment of Daniel Williams as a director (2 pages)
22 February 2012Incorporation (44 pages)
22 February 2012Incorporation (44 pages)