Company NameSolar Energy Systems Limited
Company StatusDissolved
Company Number04238682
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Russell Cann
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Meadow View
Chertsey
Surrey
KT16 8QT
Secretary NameMr Stuart Russell Cann
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address530 London Road
Ashford
Middlesex
TW15 3AE
Director NameMr Lee Clayton McCarthy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressGladwin
Lynn Road
Stoke Ferry
Norfolk
PE33 9SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address530 London Road
Ashford
Middlesex
TW15 3AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford North and Stanwell South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
23 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 September 2010Secretary's details changed for Mr Stuart Russell Cann on 1 June 2010 (1 page)
16 September 2010Secretary's details changed for Mr Stuart Russell Cann on 1 June 2010 (1 page)
16 September 2010Secretary's details changed for Mr Stuart Russell Cann on 1 June 2010 (1 page)
16 September 2010Director's details changed for Mr Stuart Russell Cann on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100
(3 pages)
16 September 2010Director's details changed for Mr Stuart Russell Cann on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Stuart Russell Cann on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100
(3 pages)
15 April 2010Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 21 Hillersdon Avenue Edgware Middlesex HA8 7SG on 15 April 2010 (1 page)
15 April 2010Termination of appointment of Lee Mccarthy as a director (1 page)
15 April 2010Termination of appointment of Lee Mccarthy as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / stuart cann / 21/06/2009 (2 pages)
22 June 2009Director's Change of Particulars / lee mccarthy / 21/06/2009 / Title was: , now: mr; HouseName/Number was: , now: gladwin; Street was: 8 huson road, now: lynn road; Area was: warfield, now: ; Post Town was: bracknell, now: stokeferry; Region was: berkshire, now: norfolk; Post Code was: RG42 2QX, now: PE33 9FW; Country was: , now: england (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Director and Secretary's Change of Particulars / stuart cann / 21/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 58; Street was: 13 marina close, now: meadow view; Post Code was: KT16 8NZ, now: KT16 8QT; Country was: , now: united kingdom (2 pages)
22 June 2009Director's change of particulars / lee mccarthy / 21/06/2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 April 2009Accounts made up to 30 June 2008 (5 pages)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 April 2008Accounts made up to 30 June 2007 (5 pages)
10 August 2007Return made up to 21/06/07; full list of members (2 pages)
10 August 2007Return made up to 21/06/07; full list of members (2 pages)
21 April 2007Accounts made up to 30 June 2006 (5 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
21 April 2006Accounts made up to 30 June 2005 (5 pages)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 21/06/05; full list of members (2 pages)
29 June 2005Return made up to 21/06/05; full list of members (2 pages)
21 April 2005Accounts made up to 30 June 2004 (5 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 April 2004Accounts made up to 30 June 2003 (5 pages)
19 August 2003Return made up to 21/06/03; full list of members (7 pages)
19 August 2003Return made up to 21/06/03; full list of members (7 pages)
5 March 2003Accounts made up to 30 June 2002 (5 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
21 June 2001Incorporation (17 pages)