Company NameSola Skylights UK Limited
Company StatusDissolved
Company Number04333608
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date19 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Ada Oconnor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Newbiggin Farm
Heighington
Darlington
County Durham
DL2 2UH
Director NameMr James Oconnor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Newbiggin Farm
Heighington
Darlington
County Durham
DL2 2UH
Secretary NameMrs Ada Oconnor
NationalityAustralian
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Grange Newbiggin
Heighington
Darlington
County Durham
DL2 2UH
Director NameMr Martin O'Connor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2005(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 19 September 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCorona House Calry Road
Calry
Sligo
Ireland Republic
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameDavid Geoffrey Holdridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint James Close
Melsonby
Richmond
North Yorkshire
DL10 5PQ
Director NameMartin O Connor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2007(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressCorona House, Calry Road
Calry
Sligo
Co Sligo
Irish

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Administrator's progress report to 12 June 2012 (16 pages)
19 June 2012Administrator's progress report to 12 June 2012 (16 pages)
19 June 2012Notice of move from Administration to Dissolution (17 pages)
19 June 2012Notice of move from Administration to Dissolution on 12 June 2012 (17 pages)
24 January 2012Administrator's progress report to 12 December 2011 (14 pages)
24 January 2012Administrator's progress report to 12 December 2011 (14 pages)
20 December 2011Notice of extension of period of Administration (1 page)
20 December 2011Notice of extension of period of Administration (1 page)
15 July 2011Administrator's progress report to 16 June 2011 (15 pages)
15 July 2011Administrator's progress report to 16 June 2011 (15 pages)
3 March 2011Notice of deemed approval of proposals (2 pages)
3 March 2011Notice of deemed approval of proposals (2 pages)
14 February 2011Statement of administrator's proposal (32 pages)
14 February 2011Statement of administrator's proposal (32 pages)
13 January 2011Registered office address changed from Sola House Shildon Business Centre Shildon County Durham DL4 2RF on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Sola House Shildon Business Centre Shildon County Durham DL4 2RF on 13 January 2011 (2 pages)
10 January 2011Appointment of an administrator (1 page)
10 January 2011Change of name notice (2 pages)
10 January 2011Appointment of an administrator (1 page)
10 January 2011Change of name notice (2 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 March 2010Director's details changed for Mr. Martin O'connor on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(6 pages)
1 March 2010Director's details changed for Mr. Martin O'connor on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(6 pages)
1 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(6 pages)
1 March 2010Director's details changed for Mr. Martin O'connor on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Ada Oconnor on 4 December 2009 (2 pages)
1 February 2010Director's details changed for Mrs Ada Oconnor on 4 December 2009 (2 pages)
1 February 2010Director's details changed for Mrs Ada Oconnor on 4 December 2009 (2 pages)
1 February 2010Director's details changed for Mrs Ada Oconnor on 4 December 2009 (2 pages)
1 February 2010Secretary's details changed for Ada Oconnor on 4 December 2009 (2 pages)
1 February 2010Director's details changed for James Oconnor on 4 December 2009 (2 pages)
1 February 2010Director's details changed for James Oconnor on 4 December 2009 (2 pages)
1 February 2010Director's details changed for James Oconnor on 4 December 2009 (2 pages)
1 February 2010Secretary's details changed for Ada Oconnor on 4 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 30 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 30 January 2009 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 January 2009Return made up to 04/12/08; full list of members (5 pages)
12 January 2009Return made up to 04/12/08; full list of members (5 pages)
9 January 2009Director and secretary's change of particulars / ada oconnor / 09/01/2009 (1 page)
9 January 2009Registered office changed on 09/01/2009 from 10 george reynolds industrial estate shildon county durham DL4 2RB (1 page)
9 January 2009Registered office changed on 09/01/2009 from 10 george reynolds industrial estate shildon county durham DL4 2RB (1 page)
9 January 2009Director and secretary's change of particulars / ada oconnor / 09/01/2008 (1 page)
9 January 2009Director and Secretary's Change of Particulars / ada oconnor / 09/01/2009 / (1 page)
9 January 2009Director and secretary's change of particulars / ada oconnor / 09/01/2009 (1 page)
9 January 2009Director's Change of Particulars / james oconnor / 09/01/2009 / HouseName/Number was: , now: bannagher; Street was: 9 high barn road, now: fivemile bourne; Area was: school aycliffe, now: ; Post Town was: newton aycliffe, now: co leitrim; Region was: county durham, now: ireland; Post Code was: DL5 6PY, now: (1 page)
9 January 2009Director and Secretary's Change of Particulars / ada oconnor / 09/01/2009 / Region was: , now: ireland; Country was: ireland, now: (1 page)
9 January 2009Director and Secretary's Change of Particulars / ada oconnor / 09/01/2008 / HouseName/Number was: , now: bannagher; Street was: 9 high barn road, now: fivemile bourne; Area was: school aycliffe, now: ; Post Town was: newton aycliffe, now: co leitrim; Region was: county durham, now: ; Post Code was: DL5 6PY, now: ; Country was: , now: ireland (1 page)
9 January 2009Director's change of particulars / james oconnor / 09/01/2009 (1 page)
1 May 2008Appointment terminated director martin o connor (1 page)
1 May 2008Return made up to 04/12/07; full list of members (6 pages)
1 May 2008Return made up to 04/12/07; full list of members (6 pages)
1 May 2008Appointment Terminated Director martin o connor (1 page)
24 April 2008Return made up to 04/12/06; full list of members (5 pages)
24 April 2008Return made up to 04/12/06; full list of members (5 pages)
23 April 2008Return made up to 04/12/05; full list of members (5 pages)
23 April 2008Director appointed mr. Martin o'connor (1 page)
23 April 2008Director appointed mr. Martin o'connor (1 page)
23 April 2008Return made up to 04/12/05; full list of members (5 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 December 2007Particulars of mortgage/charge (7 pages)
5 December 2007Particulars of mortgage/charge (7 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
17 August 2007New director appointed (3 pages)
17 August 2007Registered office changed on 17/08/07 from: 9 high barn road school aycliffe newton aycliffe county durham DL5 6PY (2 pages)
17 August 2007New director appointed (3 pages)
17 August 2007Registered office changed on 17/08/07 from: 9 high barn road school aycliffe newton aycliffe county durham DL5 6PY (2 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 November 2004Return made up to 04/12/04; full list of members (7 pages)
22 November 2004Return made up to 04/12/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
13 February 2004Return made up to 04/12/03; full list of members (7 pages)
13 February 2004Return made up to 04/12/03; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 August 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
22 August 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
23 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 04/12/02; full list of members (7 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
12 December 2001Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2001Registered office changed on 12/12/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
12 December 2001Registered office changed on 12/12/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
4 December 2001Incorporation (9 pages)