Company NameAkita Solar Industries Limited
Company StatusDissolved
Company Number03830881
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NameDelfin - Development & Finance Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 31 March 2015)
RoleDirector And Chartered Engineer
Country of ResidenceEngland
Correspondence AddressN/A
71 Hermitage Road Hale Cheshire
71 Hermitage Road Hale Cheshire Wa15 8bw
Altrincham
Cheshire
WA5 8BW
Secretary NameMr Barrie Arthur Robinson
StatusClosed
Appointed15 March 2013(13 years, 6 months after company formation)
Appointment Duration2 years (closed 31 March 2015)
RoleCompany Director
Correspondence AddressApartment 6 5 Sefton Road Sale Trafford
Apartment 6 5 Sefton Road
Sale
Trafford
M33 7FG
Director NamePasquale Corbisiero
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCorporate Advisor
Country of ResidenceTaiwan
Correspondence Address3f No 673-4
Songshan Road, Xinyi District
Taipei City ,110
Taiwan
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lawns
63 The Avenue
Gravesend
Kent
DA11 0LX
Secretary NameGuiseppe Gerald Papa
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NameMr Andrew Aiah Konomanyi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De La Servette 96
1202 Geneva
Switzerland

Location

Registered Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Akita Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
11 November 2014Termination of appointment of Pasquale Corbisiero as a director on 10 November 2014 (1 page)
15 July 2014Registered office address changed from 71 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW on 15 July 2014 (1 page)
15 July 2014Accounts made up to 31 August 2013 (2 pages)
22 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Registered office address changed from Parkview House 14 South Audley Street Mayfair London W1K 1HN United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 71 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 22 November 2013 (1 page)
3 July 2013Accounts made up to 31 August 2012 (3 pages)
19 March 2013Appointment of Mr. Barrie Arthur Robinson as a secretary on 15 March 2013 (2 pages)
18 March 2013Appointment of Mr. David Henry Garvagh Tristram as a director on 18 February 2013 (2 pages)
18 March 2013Termination of appointment of Andrew Aiah Konomanyi as a director on 18 March 2013 (1 page)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
10 September 2012Director's details changed for Pasquale Corbisiero on 10 September 2012 (2 pages)
5 July 2012Accounts made up to 31 August 2011 (2 pages)
11 January 2012Registered office address changed from 8 Overcliffe Gravesend Kent DA11 0HJ on 11 January 2012 (1 page)
28 November 2011Memorandum and Articles of Association (9 pages)
14 November 2011Resolutions
  • RES13 ‐ Increase auth share cap 03/10/2011
(1 page)
10 November 2011Company name changed delfin - development & finance LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
10 November 2011Change of name notice (2 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
15 July 2011Termination of appointment of Guiseppe Papa as a secretary (1 page)
15 July 2011Appointment of Mr Andrew Aiah Konomanyi as a director (2 pages)
15 July 2011Director's details changed for Pasquale Corbisiero on 15 July 2011 (2 pages)
17 November 2010Accounts made up to 31 August 2010 (2 pages)
16 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts made up to 31 August 2009 (2 pages)
28 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
30 October 2008Accounts made up to 31 August 2008 (2 pages)
12 September 2008Return made up to 24/08/08; full list of members (3 pages)
12 September 2008Director's change of particulars / pasquale corbisiero / 23/08/2008 (1 page)
5 November 2007Accounts made up to 31 August 2007 (2 pages)
19 September 2007Return made up to 24/08/07; full list of members (2 pages)
15 November 2006Accounts made up to 31 August 2006 (1 page)
23 October 2006Return made up to 24/08/06; full list of members (2 pages)
3 November 2005Accounts made up to 31 August 2005 (1 page)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
28 September 2004Accounts made up to 31 August 2004 (1 page)
15 September 2004Return made up to 24/08/04; full list of members (6 pages)
5 November 2003Accounts made up to 31 August 2003 (2 pages)
18 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Accounts made up to 31 August 2002 (1 page)
16 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Accounts made up to 31 August 2001 (2 pages)
28 September 2001Return made up to 24/08/01; full list of members (6 pages)
6 March 2001Accounts made up to 31 August 2000 (2 pages)
4 October 2000Return made up to 24/08/00; full list of members (6 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Ad 24/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 1999Incorporation (18 pages)