ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solar Park Developments 21 Ltd

Solar Park Developments 21 Ltd is a dissolved company incorporated on 22 April 2014 with the registered office located in Lytham St. Annes, Lancashire. Solar Park Developments 21 Ltd was registered 11 years ago.
Status
Dissolved
Dissolved on 26 April 2016 (9 years ago)
Was 2 years old at the time of dissolution
Via voluntary strike-off
Company No
09003550
Private limited company
Age
11 years
Incorporated 22 April 2014
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
Address
14 Beechwood Close
Lytham St. Annes
Lancashire
FY8 4BF
England
Same address for the past 10 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
Energi Generation 10 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Energi Generation 11 Ltd
Roger Ian Dickinson, Dean Michael Andrew St John, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
30 Apr 2015
For period 30 Apr30 Apr 2015
Traded for 12 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 26 Apr 2016
Voluntary Gazette Notice
9 Years Ago on 9 Feb 2016
Application To Strike Off
9 Years Ago on 27 Jan 2016
Dormant Accounts Submitted
9 Years Ago on 9 Jan 2016
Registered Address Changed
10 Years Ago on 12 May 2015
Confirmation Submitted
10 Years Ago on 12 May 2015
Registered Address Changed
10 Years Ago on 12 May 2015
Miss Kimberley Louise Bretherton Details Changed
11 Years Ago on 3 Aug 2014
Mr Mark Stewart Dickinson Details Changed
11 Years Ago on 3 Aug 2014
Mr Dean Michael Andrew St John Details Changed
11 Years Ago on 3 Aug 2014
Get Credit Report
Discover Solar Park Developments 21 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 26 Apr 2016
First Gazette notice for voluntary strike-off
Submitted on 9 Feb 2016
Application to strike the company off the register
Submitted on 27 Jan 2016
Accounts for a dormant company made up to 30 April 2015
Submitted on 9 Jan 2016
Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF to 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF on 12 May 2015
Submitted on 12 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Submitted on 12 May 2015
Director's details changed for Mr Dean Michael Andrew St John on 3 August 2014
Submitted on 12 May 2015
Director's details changed for Mr Mark Stewart Dickinson on 3 August 2014
Submitted on 12 May 2015
Director's details changed for Miss Kimberley Louise Bretherton on 3 August 2014
Submitted on 12 May 2015
Registered office address changed from 4 the Belfry Lytham St Annes FY8 4NW England to 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF on 12 May 2015
Submitted on 12 May 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year