Company NameCSP Solar (Wimblington) Ltd
Company StatusDissolved
Company Number08582536
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameCSP Solar (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Justin David Parr
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 week after company formation)
Appointment Duration4 years (closed 04 July 2017)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
Director NameMr Justin David Parr
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2 Padstow Close
Macclesfield
Cheshire
SK10 3NG
Director NameMr Nicholas Damian Hosker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address2 Padstow Close
Macclesfield
Cheshire
SK10 3NG
Director NameMr Benjamin Tudor Gilpin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2016)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address53 King Street
Manchester
Greater Manchester
M2 4LQ
Director NameMr Eamonn Paul Harnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2016)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address53 King Street
Manchester
Greater Manchester
M2 4LQ

Location

Registered Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

301 at £1Eamonn Hartnett
30.10%
Ordinary
233 at £1Benjamin Tudor Gilpin
23.30%
Ordinary
233 at £1Justin David Parr
23.30%
Ordinary
233 at £1Nicholas Damian Hosker
23.30%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
30 March 2017Registered office address changed from C/O Smith & Brown Accountants 53 King Street Manchester Greater Manchester M24LQ England to C/O Smith & Brown Accountants 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 30 March 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 March 2017Termination of appointment of Benjamin Tudor Gilpin as a director on 31 December 2016 (1 page)
21 March 2017Termination of appointment of Eamonn Paul Harnett as a director on 31 December 2016 (1 page)
21 March 2017Termination of appointment of Nicholas Damian Hosker as a director on 31 December 2016 (1 page)
20 September 2016Registered office address changed from C/O Smith Brown Accountants Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to C/O Smith & Brown Accountants 53 King Street Manchester Greater Manchester M24LQ on 20 September 2016 (1 page)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(7 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
19 May 2015Registered office address changed from 2 Padstow Close Macclesfield Cheshire SK10 3NG to C/O Smith Brown Accountants Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP on 19 May 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
(4 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed csp solar (uk) LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(2 pages)
11 July 2013Appointment of Mr Benjamin Tudor Gilpin as a director (2 pages)
11 July 2013Appointment of Mr Eamonn Paul Harnett as a director (2 pages)
5 July 2013Appointment of Mr Justin Parr as a director (2 pages)
4 July 2013Termination of appointment of Justin Parr as a director (1 page)
24 June 2013Incorporation (36 pages)