ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solar Park Developments 15 Ltd

Solar Park Developments 15 Ltd is a dissolved company incorporated on 15 July 2013 with the registered office located in Lytham St. Annes, Lancashire. Solar Park Developments 15 Ltd was registered 12 years ago.
Status
Dissolved
Dissolved on 2 February 2016 (9 years ago)
Was 2 years 6 months old at the time of dissolution
Via voluntary strike-off
Company No
08609070
Private limited company
Age
12 years
Incorporated 15 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
14 Beechwood Close
Lytham St. Annes
Lancashire
FY8 4BF
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in UK • Born in Jul 1974
Director • British • Lives in UK • Born in Jul 1960
Director • United Kingdom • Lives in England • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Energi Generation 2 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Energi Generation 5 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Energi Generation 3 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Energi Generation 4 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Energi Generation 6 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Energi Generation 8 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Infinis (Peel Road) Energy Storage Limited
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Energi Generation 10 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Jul 2014
For period 1 Jul31 Jul 2014
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Voluntarily Dissolution
9 Years Ago on 2 Feb 2016
Voluntary Gazette Notice
9 Years Ago on 17 Nov 2015
Application To Strike Off
9 Years Ago on 5 Nov 2015
Confirmation Submitted
10 Years Ago on 31 Jul 2015
Dormant Accounts Submitted
10 Years Ago on 17 Mar 2015
Registered Address Changed
11 Years Ago on 24 Jul 2014
Registered Address Changed
11 Years Ago on 24 Jul 2014
Confirmation Submitted
11 Years Ago on 24 Jul 2014
Miss Kimberley Louise Bretherton Details Changed
11 Years Ago on 9 Jul 2014
Mr Dean Michael Andrew St John Details Changed
11 Years Ago on 9 Jul 2014
Get Credit Report
Discover Solar Park Developments 15 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Feb 2016
First Gazette notice for voluntary strike-off
Submitted on 17 Nov 2015
Application to strike the company off the register
Submitted on 5 Nov 2015
Annual return made up to 15 July 2015 with full list of shareholders
Submitted on 31 Jul 2015
Accounts for a dormant company made up to 31 July 2014
Submitted on 17 Mar 2015
Annual return made up to 15 July 2014 with full list of shareholders
Submitted on 24 Jul 2014
Director's details changed for Mr Dean Michael Andrew St John on 9 July 2014
Submitted on 24 Jul 2014
Director's details changed for Miss Kimberley Louise Bretherton on 9 July 2014
Submitted on 24 Jul 2014
Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF England to 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF on 24 July 2014
Submitted on 24 Jul 2014
Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England to 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF on 24 July 2014
Submitted on 24 Jul 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year