Company NameSoter Renewables Limited
Company StatusDissolved
Company Number08744474
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Roland Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoter House 125 Salters Road
Gosforth
Newcastle
NE3 1DU
Secretary NameMs Sara Rogers
StatusClosed
Appointed10 September 2014(10 months, 3 weeks after company formation)
Appointment Duration2 years (closed 20 September 2016)
RoleCompany Director
Correspondence Address125 Salters Road
Gosforth
Newcastle
NE3 1DU

Location

Registered AddressSoter House 125 Salters Road
Gosforth
Newcastle
NE3 1DU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
31 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
31 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
24 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
24 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
10 September 2014Appointment of Ms Sara Rogers as a secretary on 10 September 2014 (2 pages)
10 September 2014Appointment of Ms Sara Rogers as a secretary on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from Soter House 125 Salters Rd Gosforth Newcastle Tyne and Wear NE6 1DU England to Soter House 125 Salters Road Gosforth Newcastle NE3 1DU on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Soter House 125 Salters Rd Gosforth Newcastle Tyne and Wear NE6 1DU England to Soter House 125 Salters Road Gosforth Newcastle NE3 1DU on 10 September 2014 (1 page)
9 September 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
9 September 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)