Company NameSolar Park Developments 10 Ltd
Company StatusDissolved
Company Number08513800
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colm Richard Killeen
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2014(1 year, 6 months after company formation)
Appointment Duration2 years (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Ian Paul Lawrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2014(1 year, 6 months after company formation)
Appointment Duration2 years (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed07 December 2015(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (closed 29 November 2016)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMiss Kimberley Louise Bretherton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beechwood Close
Lytham St. Annes
Lancashire
FY8 4BF
Director NameMr Mark Stewart Dickinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pasture Grove
Whalley
Clitheroe
Lancashire
BB7 9SJ
Director NameMr Roger Ian Dickinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pendle Road
Clitheroe
Lancashire
BB7 1JQ
Director NameMr Dean Michael Andrew St John
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beechwood Close
Lytham St. Annes
Lancashire
FY8 4BF

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
18 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
18 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
30 May 2016Director's details changed for Mr Ian Paul Lawrie on 26 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Colm Richard Killeen on 26 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Colm Richard Killeen on 26 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Ian Paul Lawrie on 26 May 2016 (2 pages)
9 December 2015Registered office address changed from One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page)
9 December 2015Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages)
9 December 2015Appointment of Ohs Secretaries Limited as a secretary on 7 December 2015 (2 pages)
9 December 2015Registered office address changed from One America Square Crosswall London EC3N 2SG to 9th Floor 107 Cheapside London EC2V 6DN on 9 December 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
19 May 2015Director's details changed for Colm Killen on 20 April 2015 (2 pages)
19 May 2015Director's details changed for Colm Killen on 20 April 2015 (2 pages)
19 May 2015Director's details changed for Ian Paul Lawrie on 20 April 2015 (2 pages)
19 May 2015Director's details changed for Ian Paul Lawrie on 20 April 2015 (2 pages)
9 February 2015Termination of appointment of Kimberley Louise Bretherton as a director on 24 November 2014 (2 pages)
9 February 2015Appointment of Ian Lawrie as a director on 24 November 2014 (3 pages)
9 February 2015Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF to One America Square Crosswall London EC3N 2SG on 9 February 2015 (2 pages)
9 February 2015Appointment of Ian Lawrie as a director on 24 November 2014 (3 pages)
9 February 2015Appointment of Colm Killeen as a director on 24 November 2014 (3 pages)
9 February 2015Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF to One America Square Crosswall London EC3N 2SG on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Kimberley Louise Bretherton as a director on 24 November 2014 (2 pages)
9 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
9 February 2015Termination of appointment of Dean Michael Andrew St John as a director on 24 November 2014 (2 pages)
9 February 2015Termination of appointment of Roger Ian Dickinson as a director on 24 November 2014 (2 pages)
9 February 2015Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF to One America Square Crosswall London EC3N 2SG on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Dean Michael Andrew St John as a director on 24 November 2014 (2 pages)
9 February 2015Termination of appointment of Mark Stewart Dickinson as a director on 24 November 2014 (2 pages)
9 February 2015Termination of appointment of Roger Ian Dickinson as a director on 24 November 2014 (2 pages)
9 February 2015Termination of appointment of Mark Stewart Dickinson as a director on 24 November 2014 (2 pages)
9 February 2015Appointment of Colm Killeen as a director on 24 November 2014 (3 pages)
9 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 May 2014Director's details changed for Miss Kimberley Louise Bretherton on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF England on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Dean Michael Andrew St John on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Mark Stewart Dickinson on 8 December 2013 (2 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Director's details changed for Mr Mark Stewart Dickinson on 8 December 2013 (2 pages)
8 May 2014Director's details changed for Miss Kimberley Louise Bretherton on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Director's details changed for Miss Kimberley Louise Bretherton on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Roger Ian Dickinson on 8 December 2013 (2 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Roger Ian Dickinson on 8 December 2013 (2 pages)
8 May 2014Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 14 Beechwood Close Lytham St. Annes Lancashire FY8 4BF England on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Dean Michael Andrew St John on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 78 Waterloo Road Ashton-on-Ribble Preston PR2 1EN England on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Dean Michael Andrew St John on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Roger Ian Dickinson on 8 December 2013 (2 pages)
8 May 2014Director's details changed for Mr Mark Stewart Dickinson on 8 December 2013 (2 pages)
2 May 2013Incorporation (28 pages)
2 May 2013Incorporation (28 pages)