Company NameFullsun Photovoltaics Limited
Company StatusDissolved
Company Number08028514
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date23 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Geoffrey Duggan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleFreelance Technical Consultant
Country of ResidenceWales
Correspondence AddressThomas Morgan House Northmead
Narberth
Dyfed
SA67 7DN
Wales
Director NameMr Hugh Francis Rudden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 24b Dalton Mills
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
Director NameDr Graham Peter Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2015)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address3, Acorn Business Park Airedale Business Centre
Keighley Road
Skipton
BD23 2UE

Contact

Websitefullsunpv.com
Email address[email protected]

Location

Registered AddressC/0 Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

325k at £1Finance Yorkshire Seed Corn Fund Lp
99.99%
Redeemable Preference
975 at £0.01Finance Yorkshire Seed Corn Fund Lp
0.00%
Ordinary
750 at £0.01Geoffrey Duggan
0.00%
Ordinary
150 at £0.01Hugh Rudden
0.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£557,067
Cash£15,183
Current Liabilities£81,740

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

20 January 2014Delivered on: 25 January 2014
Persons entitled: Finance Yorkshire Seedcorn LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 May 2022Final Gazette dissolved following liquidation (1 page)
23 February 2022Return of final meeting in a members' voluntary winding up (17 pages)
17 June 2021Liquidators' statement of receipts and payments to 21 April 2021 (17 pages)
29 May 2020Registered office address changed from C/O Armstrong Watson 3, Acorn Business Park Airedale Business Centre Keighley Road Skipton BD23 2UE England to C/0 Begbies Traynor 340 Deansgate Manchester M3 4LY on 29 May 2020 (2 pages)
4 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
(1 page)
4 May 2020Declaration of solvency (5 pages)
16 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
17 March 2020Satisfaction of charge 080285140001 in full (1 page)
17 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 325,018.76
(3 pages)
12 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 April 2016Director's details changed for Mr Geoffrey Duggan on 29 September 2015 (2 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 325,019.749375
(4 pages)
15 April 2016Director's details changed for Mr Geoffrey Duggan on 29 September 2015 (2 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 325,019.749375
(4 pages)
9 November 2015Termination of appointment of Graham Davies as a director on 4 November 2015 (1 page)
9 November 2015Termination of appointment of Graham Davies as a director on 4 November 2015 (1 page)
9 November 2015Termination of appointment of Graham Davies as a director on 4 November 2015 (1 page)
21 July 2015Registered office address changed from C/O Geoffrey Duggan 31 Park Avenue Barnoldswick Lancashire BB18 5AT to C/O Armstrong Watson 3, Acorn Business Park Airedale Business Centre Keighley Road Skipton BD23 2UE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from C/O Geoffrey Duggan 31 Park Avenue Barnoldswick Lancashire BB18 5AT to C/O Armstrong Watson 3, Acorn Business Park Airedale Business Centre Keighley Road Skipton BD23 2UE on 21 July 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England to C/O Geoffrey Duggan 31 Park Avenue Barnoldswick Lancashire BB18 5AT on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England to C/O Geoffrey Duggan 31 Park Avenue Barnoldswick Lancashire BB18 5AT on 17 April 2015 (1 page)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 325,019.75
(4 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 325,019.75
(4 pages)
11 December 2014Registered office address changed from Unit 24B Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH to Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Unit 24B Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH to Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA on 11 December 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Termination of appointment of Hugh Rudden as a director (1 page)
16 May 2014Termination of appointment of Hugh Rudden as a director (1 page)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 325,019.75
(5 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 325,019.75
(5 pages)
25 January 2014Registration of charge 080285140001 (43 pages)
25 January 2014Registration of charge 080285140001 (43 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
1 March 2013Registered office address changed from 29 Manor Row Bradford West Yorkshire BD1 4PS England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 29 Manor Row Bradford West Yorkshire BD1 4PS England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 29 Manor Row Bradford West Yorkshire BD1 4PS England on 1 March 2013 (1 page)
11 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 325,010.000692
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 325,010.000692
(3 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
25 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 10
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 10
(3 pages)
22 May 2012Registered office address changed from Milton House Main Street Cononley Keighley West Yorkshire BD20 8LL United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Milton House Main Street Cononley Keighley West Yorkshire BD20 8LL United Kingdom on 22 May 2012 (1 page)
17 May 2012Appointment of Mr Graham Davies as a director (2 pages)
17 May 2012Appointment of Mr Graham Davies as a director (2 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)