Company NameSolar Care (UK) Limited
Company StatusDissolved
Company Number08066530
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameSolar Care (North East) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMrs Olena Stoker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMikhno House Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Stoker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMikhno House Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ

Contact

Websitesolarcareuk.com
Email address[email protected]
Telephone0845 6000217
Telephone regionUnknown

Location

Registered AddressMikhno House Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
18 July 2019Application to strike the company off the register (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Notification of Olena Stoker as a person with significant control on 12 August 2017 (2 pages)
21 August 2017Notification of Olena Stoker as a person with significant control on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Paul Stoker as a director on 12 August 2017 (1 page)
21 August 2017Appointment of Mrs Olena Stoker as a director on 11 August 2017 (2 pages)
21 August 2017Notification of Olena Stoker as a person with significant control on 12 August 2017 (2 pages)
21 August 2017Cessation of Olena Stoker as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Paul Stoker as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Olena Stoker as a person with significant control on 12 August 2017 (1 page)
21 August 2017Cessation of Paul Stoker as a person with significant control on 12 August 2017 (1 page)
21 August 2017Termination of appointment of Paul Stoker as a director on 12 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Appointment of Mrs Olena Stoker as a director on 11 August 2017 (2 pages)
21 August 2017Cessation of The Mikhno Group Limited as a person with significant control on 12 August 2017 (1 page)
21 August 2017Notification of Olena Stoker as a person with significant control on 12 August 2017 (1 page)
21 August 2017Cessation of The Mikhno Group Limited as a person with significant control on 12 August 2017 (1 page)
21 August 2017Notification of Olena Stoker as a person with significant control on 12 August 2017 (1 page)
21 August 2017Cessation of The Mikhno Group Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Paul Stoker as a person with significant control on 12 August 2017 (1 page)
21 August 2017Notification of Olena Stoker as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Cessation of Olena Stoker as a person with significant control on 12 August 2017 (1 page)
29 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
29 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
29 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
29 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
18 January 2016Registered 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 2016Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
20 May 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
20 May 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
30 July 2012Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ United Kingdom on 30 July 2012 (1 page)
12 July 2012Appointment of Paul Stoker as a director (3 pages)
12 July 2012Appointment of Paul Stoker as a director (3 pages)
6 July 2012Company name changed solar care (north east) LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Company name changed solar care (north east) LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2012Incorporation (36 pages)
11 May 2012Incorporation (36 pages)