Company NameSolar Roof Systems Ltd
Company StatusDissolved
Company Number08695916
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date6 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Director

Director NameMr Albert Dugdale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Potter Street
Wallsend
Tyne & Wear
NE28 6TZ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2021Final Gazette dissolved following liquidation (1 page)
6 May 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
28 November 2020Liquidators' statement of receipts and payments to 26 September 2020 (19 pages)
3 August 2020Removal of liquidator by court order (6 pages)
3 August 2020Appointment of a voluntary liquidator (7 pages)
15 November 2019Liquidators' statement of receipts and payments to 26 September 2019 (16 pages)
11 December 2018Liquidators' statement of receipts and payments to 26 September 2018 (15 pages)
10 November 2017Registered office address changed from 1 Potter Street Wallsend Tyne & Wear NE28 6TZ England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from 1 Potter Street Wallsend Tyne & Wear NE28 6TZ England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 November 2017 (2 pages)
13 October 2017Statement of affairs (10 pages)
13 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-27
(1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-27
(1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Statement of affairs (10 pages)
20 September 2017Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to 1 Potter Street Wallsend Tyne & Wear NE28 6TZ on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to 1 Potter Street Wallsend Tyne & Wear NE28 6TZ on 20 September 2017 (1 page)
18 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 18 September 2017 (2 pages)
19 July 2017Registered office address changed from Unit 1 Potter Street Wallsend Tyne & Wear NE28 6TZ to 20-22 Wenlock Road London N1 7GU on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Unit 1 Potter Street Wallsend Tyne & Wear NE28 6TZ to 20-22 Wenlock Road London N1 7GU on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 19 July 2017 (1 page)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 February 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
4 February 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
3 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)