Company NameSolarwell Limited
Company StatusDissolved
Company Number06535567
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date28 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael John Bretherton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Secretary NameMrs Isabel Mary Bretherton
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£35,541
Cash£37,580
Current Liabilities£22,156

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Return of final meeting in a members' voluntary winding up (19 pages)
28 March 2017Return of final meeting in a members' voluntary winding up (19 pages)
2 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (14 pages)
2 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (14 pages)
2 February 2016Liquidators statement of receipts and payments to 21 December 2015 (14 pages)
19 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 January 2016Court order insolvency:replacement of liquidator (17 pages)
19 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Appointment of a voluntary liquidator (1 page)
19 January 2016Court order insolvency:replacement of liquidator (17 pages)
29 January 2015Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to Tenon House Ferryboat Lane Sunderland SR5 3JN on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to Tenon House Ferryboat Lane Sunderland SR5 3JN on 29 January 2015 (2 pages)
12 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
(1 page)
12 January 2015Appointment of a voluntary liquidator (2 pages)
12 January 2015Appointment of a voluntary liquidator (2 pages)
12 January 2015Declaration of solvency (3 pages)
12 January 2015Declaration of solvency (3 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
16 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
16 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 April 2013Director's details changed for Michael John Bretherton on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Michael John Bretherton on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Michael John Bretherton on 1 January 2013 (2 pages)
23 April 2013Secretary's details changed for Mrs Isabel Mary Bretherton on 1 January 2013 (1 page)
23 April 2013Secretary's details changed for Mrs Isabel Mary Bretherton on 1 January 2013 (1 page)
23 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
23 April 2013Secretary's details changed for Mrs Isabel Mary Bretherton on 1 January 2013 (1 page)
23 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(3 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
26 March 2010Director's details changed for Michael John Bretherton on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Michael John Bretherton on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Michael John Bretherton on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
24 March 2009Return made up to 17/03/09; full list of members (3 pages)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)