SAINT-GOBAIN SOLAR GARD UK LTD

Register to unlock more data on OkredoRegister

SAINT-GOBAIN SOLAR GARD UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02162251

Incorporation date

07/09/1987

Size

Full

Contacts

Registered address

Registered address

C/O Mazars Llp Tower Bridge House, St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1987)
dot icon02/04/2018
Final Gazette dissolved following liquidation
dot icon02/01/2018
Return of final meeting in a members' voluntary winding up
dot icon13/11/2017
Liquidators' statement of receipts and payments to 2017-08-31
dot icon27/09/2016
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 2016-09-28
dot icon27/09/2016
Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT
dot icon24/09/2016
Declaration of solvency
dot icon24/09/2016
Appointment of a voluntary liquidator
dot icon24/09/2016
Resolutions
dot icon02/03/2016
Appointment of Mr Alun Roy Oxenham as a director on 2016-01-01
dot icon02/03/2016
Appointment of Mr Philip Edward Moore as a director on 2016-01-01
dot icon02/03/2016
Termination of appointment of Peter Hindle Mbe as a director on 2016-01-01
dot icon02/03/2016
Termination of appointment of Loic Mahe as a director on 2016-01-01
dot icon02/03/2016
Termination of appointment of Thomas Gerard Kinisky as a director on 2016-01-01
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/09/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Auditor's resignation
dot icon16/02/2014
Miscellaneous
dot icon13/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon12/01/2014
Director's details changed for Dr Peter Hindle on 2013-07-10
dot icon02/12/2013
Registered office address changed from Unit 13 Ball Mill Top Business Park Main Road Grimley Worcestershire WR2 6LS on 2013-12-03
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Miscellaneous
dot icon23/01/2012
Director's details changed for Thomas Kinisky on 2012-01-15
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon23/10/2011
Appointment of Alun Oxenham as a secretary
dot icon23/10/2011
Appointment of Thomas Kinisky as a director
dot icon23/10/2011
Appointment of Loic Mahe as a director
dot icon23/10/2011
Appointment of Peter Hindle as a director
dot icon23/10/2011
Termination of appointment of Lawrence Constantin as a director
dot icon23/10/2011
Termination of appointment of Peter Staelens as a director
dot icon23/10/2011
Termination of appointment of Bruno Humblet as a director
dot icon23/10/2011
Termination of appointment of Christophe Fremont as a director
dot icon05/10/2011
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/10/2011
Resolutions
dot icon02/10/2011
Certificate of change of name
dot icon02/10/2011
Change of name notice
dot icon10/05/2011
Appointment of Peter Georges Staelens as a director
dot icon10/05/2011
Termination of appointment of Peter Reece as a director
dot icon10/05/2011
Termination of appointment of Peter Reece as a secretary
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon31/05/2010
Amended full accounts made up to 2008-12-31
dot icon28/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/02/2010
Director's details changed for President Christophe Fremont on 2010-01-01
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 14/01/09; full list of members
dot icon10/02/2009
Location of debenture register
dot icon10/02/2009
Location of register of members
dot icon10/02/2009
Registered office changed on 11/02/2009 from, unit 13, ball milltop business park, main road grimley, worcestershire, WR2 6LS
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 14/01/08; full list of members
dot icon03/02/2008
Full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 14/01/07; full list of members
dot icon14/02/2007
Full accounts made up to 2005-12-31
dot icon01/02/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon25/09/2006
New director appointed
dot icon24/01/2006
Return made up to 14/01/06; full list of members
dot icon22/12/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 14/01/05; full list of members
dot icon24/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/05/2004
New secretary appointed;new director appointed
dot icon13/05/2004
Return made up to 14/01/04; full list of members
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Secretary resigned
dot icon19/01/2004
New director appointed
dot icon04/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Director resigned
dot icon30/06/2003
Accounts for a small company made up to 2002-12-31
dot icon13/02/2003
Return made up to 14/01/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/09/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon22/01/2002
Return made up to 14/01/02; full list of members
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned;director resigned
dot icon14/08/2001
New secretary appointed
dot icon13/08/2001
Certificate of change of name
dot icon08/05/2001
Accounts for a small company made up to 2001-02-28
dot icon22/01/2001
Return made up to 14/01/01; full list of members
dot icon17/04/2000
Accounts for a small company made up to 2000-02-29
dot icon23/01/2000
Return made up to 14/01/00; full list of members
dot icon24/05/1999
Accounts for a small company made up to 1999-02-28
dot icon18/01/1999
Return made up to 14/01/99; full list of members
dot icon07/06/1998
Director's particulars changed
dot icon07/06/1998
Director resigned
dot icon07/06/1998
Secretary resigned
dot icon07/06/1998
New secretary appointed;new director appointed
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon21/05/1998
Accounts for a small company made up to 1998-02-28
dot icon12/01/1998
Return made up to 14/01/98; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-02-28
dot icon01/12/1997
Registered office changed on 02/12/97 from: 3 tagwell road, droitwich, worcs, WR9 7BW
dot icon24/03/1997
Return made up to 14/01/97; full list of members
dot icon11/02/1997
Certificate of change of name
dot icon23/04/1996
Accounts for a small company made up to 1996-02-29
dot icon08/02/1996
Accounting reference date shortened from 31/03 to 28/02
dot icon10/01/1996
Return made up to 14/01/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-03-31
dot icon04/02/1995
Return made up to 14/01/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 14/01/94; full list of members
dot icon08/03/1994
Secretary resigned;new director appointed
dot icon20/02/1994
New secretary appointed
dot icon30/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/01/1994
Director resigned;new director appointed
dot icon18/12/1993
New secretary appointed
dot icon13/12/1993
Particulars of mortgage/charge
dot icon07/11/1993
Certificate of change of name
dot icon07/11/1993
Certificate of change of name
dot icon19/01/1993
Return made up to 14/01/93; no change of members
dot icon14/06/1992
Full accounts made up to 1992-03-31
dot icon14/06/1992
Full accounts made up to 1991-03-31
dot icon15/03/1992
Return made up to 14/01/92; full list of members
dot icon11/06/1991
Return made up to 14/01/91; full list of members
dot icon20/03/1991
Full accounts made up to 1990-03-31
dot icon03/01/1991
Full accounts made up to 1989-03-31
dot icon03/01/1991
Return made up to 14/08/90; no change of members
dot icon17/04/1990
Return made up to 14/01/90; full list of members
dot icon02/11/1989
Full accounts made up to 1988-03-31
dot icon02/11/1989
Return made up to 14/01/89; full list of members
dot icon26/06/1988
Wd 19/05/88 pd 28/03/88--------- £ si 2@1
dot icon14/09/1987
Secretary resigned;new secretary appointed
dot icon14/09/1987
Director resigned;new director appointed
dot icon07/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxenham, Alun Roy
Director
01/01/2016 - Present
235
Moore, Philip Edward
Director
01/01/2016 - Present
155
Hindle Mbe, Peter, Dr
Director
30/09/2011 - 01/01/2016
49
Fremont, Christophe, President
Director
18/09/2003 - 30/09/2011
-
Smith, Angela
Secretary
31/01/1994 - 15/01/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAINT-GOBAIN SOLAR GARD UK LTD

SAINT-GOBAIN SOLAR GARD UK LTD is an(a) Dissolved company incorporated on 07/09/1987 with the registered office located at C/O Mazars Llp Tower Bridge House, St. Katharines Way, London E1W 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAINT-GOBAIN SOLAR GARD UK LTD?

toggle

SAINT-GOBAIN SOLAR GARD UK LTD is currently Dissolved. It was registered on 07/09/1987 and dissolved on 02/04/2018.

Where is SAINT-GOBAIN SOLAR GARD UK LTD located?

toggle

SAINT-GOBAIN SOLAR GARD UK LTD is registered at C/O Mazars Llp Tower Bridge House, St. Katharines Way, London E1W 1DD.

What does SAINT-GOBAIN SOLAR GARD UK LTD do?

toggle

SAINT-GOBAIN SOLAR GARD UK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SAINT-GOBAIN SOLAR GARD UK LTD?

toggle

The latest filing was on 02/04/2018: Final Gazette dissolved following liquidation.