Company NameSUNE Ilmer Farm Solar Limited
Company StatusDissolved
Company Number08983426
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameSUNE Project5 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Eversecretary Limited Eversheds House 70 Great
Manchester
M1 5ES
Director NameMr Martin Guy Preston
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2014(7 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Alessandro Ceschiat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2015(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 30 December 2015)
RoleGeneral Manager
Country of ResidenceSwitzerland
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameIker San Sebastian
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed30 July 2015(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 30 December 2015)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAngus Stanley King Iii
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2015(1 year, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 March 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressMilner House 14 Manchester Square
London
W1A 1BA
Director NameCraig Rowlings
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed30 December 2015(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2016)
RoleCfo Emea
Country of ResidenceSouth Africa
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr David Springer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2016(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address600 Clipper Drive
Belmont
California
94002

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2017Termination of appointment of David Springer as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of David Springer as a director on 24 January 2017 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
23 June 2016Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page)
22 June 2016Appointment of Mr David Springer as a director on 16 June 2016 (2 pages)
22 June 2016Appointment of Mr David Springer as a director on 16 June 2016 (2 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
30 March 2016Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page)
30 March 2016Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page)
10 March 2016Full accounts made up to 31 December 2014 (18 pages)
10 March 2016Full accounts made up to 31 December 2014 (18 pages)
3 February 2016Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages)
3 February 2016Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages)
2 February 2016Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages)
2 February 2016Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages)
2 February 2016Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
2 February 2016Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page)
10 August 2015Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page)
10 August 2015Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page)
10 August 2015Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages)
10 August 2015Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages)
10 August 2015Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages)
10 August 2015Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages)
11 June 2015Company name changed sune PROJECT5 LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
11 June 2015Company name changed sune PROJECT5 LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
12 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
4 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 21 November 2014 (1 page)
4 December 2014Appointment of Martin Guy Preston as a director on 21 November 2014 (2 pages)
4 December 2014Appointment of Martin Guy Preston as a director on 21 November 2014 (2 pages)
4 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 21 November 2014 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(34 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(34 pages)