Company NameSolarised Limited
Company StatusDissolved
Company Number07483375
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ronald Kenneth Butler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(1 month after company formation)
Appointment Duration7 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 South Drive
Manchester
M21 8DZ
Secretary NameMr Ronald Butler
StatusClosed
Appointed04 February 2011(1 month after company formation)
Appointment Duration7 years, 1 month (closed 20 March 2018)
RoleCompany Director
Correspondence Address21 South Drive
Manchester
M21 8DZ
Director NameMs Ann Margaret Dodd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(2 months after company formation)
Appointment Duration7 years (closed 20 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 South Drive
Manchester
M21 8DZ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address21 South Drive
Manchester
M21 8DZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

1 at £1Ronald Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£38,299
Cash£49,502
Current Liabilities£11,203

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
19 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 March 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
12 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
14 March 2011Appointment of Ms Ann Margaret Dodd as a director (2 pages)
14 March 2011Appointment of Ms Ann Margaret Dodd as a director (2 pages)
4 February 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 4 February 2011 (1 page)
4 February 2011Appointment of Mr Ronald Butler as a director (2 pages)
4 February 2011Appointment of Mr Ronald Butler as a secretary (1 page)
4 February 2011Appointment of Mr Ronald Butler as a director (2 pages)
4 February 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 4 February 2011 (1 page)
4 February 2011Appointment of Mr Ronald Butler as a secretary (1 page)
4 February 2011Termination of appointment of Aderyn Hurworth as a director (1 page)
4 February 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 4 February 2011 (1 page)
4 February 2011Termination of appointment of Aderyn Hurworth as a director (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)