Company NameNorth East Solar Systems Limited
Company StatusDissolved
Company Number07513130
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Richard Thomas Bradford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Greystoke Avenue
Tunstall
Sunderland
Tyne & Wear
SR2 9DX
Director NameMr Lee Alan Duffy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address31 Bradford Avenue
Town End Farm
Sunderland
Tyne & Wear
SR5 4LB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone0191 5103573
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Greystoke Avenue
Tunstall
Sunderland
Tyne & Wear
SR2 9DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1David Bradford
49.49%
Ordinary
49 at £1Lee Duffy
49.49%
Ordinary
1 at £1Woodberry Secretarial LTD
1.01%
Ordinary

Financials

Year2014
Net Worth£1,016
Cash£3,822
Current Liabilities£2,806

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 99
(4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 99
(4 pages)
10 February 2011Appointment of Lee Alan Duffy as a director (3 pages)
10 February 2011Appointment of Mr David Richard Thomas Bradford as a director (3 pages)
10 February 2011Appointment of Lee Alan Duffy as a director (3 pages)
10 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 99
(4 pages)
10 February 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom on 10 February 2011 (2 pages)
10 February 2011Appointment of Mr David Richard Thomas Bradford as a director (3 pages)
10 February 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom on 10 February 2011 (2 pages)
10 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 99
(4 pages)
2 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)