Company NameChynoweth Solar Limited
Company StatusDissolved
Company Number07678805
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date20 March 2017 (7 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Roy Barry Bedlow
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(2 years after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mark Christopher Shorrock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPillar & Lucy House Merchants Road
Gloucester
GL2 5RG
Wales
Director NameMr John Patrick Cole
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 13 Berkeley Street
London
W1J 8DU

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Final Gazette dissolved following liquidation (1 page)
20 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
20 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
20 October 2015Memorandum and Articles of Association (19 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2015Memorandum and Articles of Association (19 pages)
20 October 2015Register(s) moved to registered inspection location Second Floor 13 Berkeley Street London W1J 8DU (2 pages)
20 October 2015Register inspection address has been changed to Second Floor 13 Berkeley Street London W1J 8DU (2 pages)
20 October 2015Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 1 More London Place London SE1 2AF on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 1 More London Place London SE1 2AF on 20 October 2015 (2 pages)
20 October 2015Register(s) moved to registered inspection location Second Floor 13 Berkeley Street London W1J 8DU (2 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2015Register inspection address has been changed to Second Floor 13 Berkeley Street London W1J 8DU (2 pages)
16 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
(1 page)
16 October 2015Declaration of solvency (3 pages)
16 October 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Declaration of solvency (3 pages)
16 October 2015Appointment of a voluntary liquidator (1 page)
29 September 2015Termination of appointment of John Patrick Cole as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of John Patrick Cole as a director on 28 September 2015 (1 page)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(3 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
(3 pages)
20 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
19 May 2014Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages)
29 April 2014Section 519 (1 page)
29 April 2014Section 519 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Appointment of Mr Roy Barry Bedlow as a director (2 pages)
11 July 2013Appointment of Mr Roy Barry Bedlow as a director (2 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
25 June 2013Director's details changed for Mr John Patrick Cole on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr John Patrick Cole on 25 June 2013 (2 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
15 October 2012Termination of appointment of Mark Shorrock as a director (2 pages)
15 October 2012Termination of appointment of Mark Shorrock as a director (2 pages)
6 September 2012Registered office address changed from Swan Yard 9-13 West Market Place Cirencester Gloucestershire GL7 2NH United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Swan Yard 9-13 West Market Place Cirencester Gloucestershire GL7 2NH United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Swan Yard 9-13 West Market Place Cirencester Gloucestershire GL7 2NH United Kingdom on 6 September 2012 (1 page)
5 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from the Old Swan Court West Market Place Cirencester GL7 2NH United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from the Old Swan Court West Market Place Cirencester GL7 2NH United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from the Old Swan Court West Market Place Cirencester GL7 2NH United Kingdom on 6 July 2011 (1 page)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)