Company NameSolar It Limited
Company StatusDissolved
Company Number04226372
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Humphreys
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(4 days after company formation)
Appointment Duration18 years, 9 months (closed 03 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Secretary NameAnn Humphreys
NationalityBritish
StatusClosed
Appointed04 June 2001(4 days after company formation)
Appointment Duration18 years, 9 months (closed 03 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMrs Ann Elizabeth Humphreys
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(6 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 03 March 2020)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£18,068
Cash£45,814
Current Liabilities£49,813

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
7 October 2019Micro company accounts made up to 31 August 2019 (4 pages)
31 July 2019Current accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 October 2017Secretary's details changed for Ann Humphreys on 28 September 2017 (1 page)
5 October 2017Director's details changed for Paul Humphreys on 28 September 2017 (2 pages)
5 October 2017Secretary's details changed for Ann Humphreys on 28 September 2017 (1 page)
5 October 2017Director's details changed for Ann Humphreys on 28 September 2017 (2 pages)
5 October 2017Director's details changed for Paul Humphreys on 28 September 2017 (2 pages)
5 October 2017Director's details changed for Ann Humphreys on 28 September 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(5 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(5 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(5 pages)
7 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
30 January 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
4 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
13 June 2010Director's details changed for Ann Humphreys on 31 May 2010 (2 pages)
13 June 2010Director's details changed for Ann Humphreys on 31 May 2010 (2 pages)
13 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 June 2010Director's details changed for Paul Humphreys on 31 May 2010 (2 pages)
13 June 2010Director's details changed for Paul Humphreys on 31 May 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
20 October 2008Director and secretary's change of particulars / ann humphreys / 12/07/2008 (2 pages)
20 October 2008Director and secretary's change of particulars / ann humphreys / 12/07/2008 (2 pages)
17 October 2008Director and secretary's change of particulars / ann hawley / 12/07/2008 (2 pages)
17 October 2008Director and secretary's change of particulars / ann hawley / 12/07/2008 (2 pages)
22 July 2008Return made up to 31/05/08; full list of members (4 pages)
22 July 2008Return made up to 31/05/08; full list of members (4 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
4 November 2007New director appointed (2 pages)
4 November 2007New director appointed (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (6 pages)
26 June 2007Return made up to 31/05/07; full list of members (6 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
16 August 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
13 June 2005Return made up to 31/05/05; full list of members (6 pages)
13 June 2005Return made up to 31/05/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
26 May 2004Return made up to 31/05/04; full list of members (6 pages)
26 May 2004Return made up to 31/05/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
6 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
20 June 2003Return made up to 31/05/03; full list of members (6 pages)
20 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
19 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Secretary's particulars changed (1 page)
29 October 2002Secretary's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members (6 pages)
28 June 2002Return made up to 31/05/02; full list of members (6 pages)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Ad 04/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2001Ad 04/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
8 June 2001Secretary resigned (1 page)
31 May 2001Incorporation (20 pages)
31 May 2001Incorporation (20 pages)