Company NameSolarlab Limited
Company StatusDissolved
Company Number04261047
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Lacey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Highland Farm Cottages
Bishop Middleham
County Durham
DL17 9DP
Director NameYolanda Mellissa Lacey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Highland Farm Cottages
Bishop Middleham
County Durham
DL17 9DP
Secretary NameYolanda Mellissa Lacey
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Highland Farm Cottages
Bishop Middleham
County Durham
DL17 9DP
Director NameSimon James Jackson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Tower Walk
Saint Katharines Way
London
E1W 1LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLongbeck Estate
Markse
Redcar
Cleveland
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
15 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
22 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
11 October 2002Registered office changed on 11/10/02 from: longbeck estate marske by the sea redcar cleveland TS11 6HT (1 page)
27 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Director resigned (1 page)