Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Stoker |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mikhno House Jedburgh Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BQ |
Website | solarcareuk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6000217 |
Telephone region | Unknown |
Registered Address | Mikhno House Jedburgh Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Olena Stoker as a person with significant control on 12 August 2017 (2 pages) |
21 August 2017 | Notification of Olena Stoker as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Paul Stoker as a director on 12 August 2017 (1 page) |
21 August 2017 | Appointment of Mrs Olena Stoker as a director on 11 August 2017 (2 pages) |
21 August 2017 | Notification of Olena Stoker as a person with significant control on 12 August 2017 (2 pages) |
21 August 2017 | Cessation of Olena Stoker as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Paul Stoker as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Olena Stoker as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Cessation of Paul Stoker as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Paul Stoker as a director on 12 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Appointment of Mrs Olena Stoker as a director on 11 August 2017 (2 pages) |
21 August 2017 | Cessation of The Mikhno Group Limited as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Notification of Olena Stoker as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Cessation of The Mikhno Group Limited as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Notification of Olena Stoker as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Cessation of The Mikhno Group Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Paul Stoker as a person with significant control on 12 August 2017 (1 page) |
21 August 2017 | Notification of Olena Stoker as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Cessation of Olena Stoker as a person with significant control on 12 August 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 January 2016 | Registered office address changed from 2 Neilson Road Felling Gateshead Tyne and Wear NE10 0EW to Mikhno House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 2 Neilson Road Felling Gateshead Tyne and Wear NE10 0EW to Mikhno House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ on 18 January 2016 (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
19 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
20 May 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
30 July 2012 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ United Kingdom on 30 July 2012 (1 page) |
12 July 2012 | Appointment of Paul Stoker as a director (3 pages) |
12 July 2012 | Appointment of Paul Stoker as a director (3 pages) |
6 July 2012 | Company name changed solar care (north east) LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Company name changed solar care (north east) LIMITED\certificate issued on 06/07/12
|
17 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 May 2012 | Incorporation (36 pages) |
11 May 2012 | Incorporation (36 pages) |