SOLARSOFT SCE LIMITED

Register to unlock more data on OkredoRegister

SOLARSOFT SCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03016655

Incorporation date

30/01/1995

Size

Full

Contacts

Registered address

Registered address

Solarsoft House, Crockford Lane, Basingstoke, Hampshire RG24 8WHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon18/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2012
Termination of appointment of Nicholas Kaiser as a secretary on 2012-10-12
dot icon26/11/2012
Termination of appointment of Shawn Allister Mcmorran as a director on 2012-10-12
dot icon26/11/2012
Termination of appointment of Nicholas Kaiser as a director on 2012-10-12
dot icon26/11/2012
Appointment of John Ireland as a director on 2012-10-12
dot icon26/11/2012
Appointment of John Charles Roy Brims as a director on 2012-10-12
dot icon26/11/2012
Appointment of Mr Yu-Ho Cheung as a director on 2012-10-12
dot icon05/11/2012
First Gazette notice for voluntary strike-off
dot icon24/10/2012
Application to strike the company off the register
dot icon11/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon05/05/2009
Auditor's resignation
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 25/01/09; full list of members
dot icon03/02/2009
Location of debenture register
dot icon03/02/2009
Location of register of members
dot icon08/12/2008
Secretary appointed nick kaiser
dot icon21/09/2008
Appointment Terminate, Director And Secretary Martin Spencer Anderson Logged Form
dot icon21/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2008
Director appointed shawn allister mcmorran
dot icon18/09/2008
Director appointed nicholas kaiser
dot icon18/09/2008
Resolutions
dot icon18/09/2008
Resolutions
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Declaration of assistance for shares acquisition
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2008
Miscellaneous
dot icon03/08/2008
Registered office changed on 04/08/2008 from chelford house hampshire international business park crockford lane basingstoke hampshire RG24 8WH
dot icon22/07/2008
Certificate of change of name
dot icon02/07/2008
Appointment Terminated Director trevor lewis
dot icon02/06/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon26/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon31/01/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon15/11/2005
Particulars of mortgage/charge
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Registered office changed on 13/09/05 from: 140 coniscliffe road darlington county durham DL3 7RT
dot icon12/09/2005
Secretary resigned
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon07/09/2005
Auditor's resignation
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Return made up to 31/01/05; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2003-12-31
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon01/07/2003
Return made up to 31/01/03; full list of members; amend
dot icon01/07/2003
Secretary's particulars changed;director's particulars changed
dot icon25/06/2003
Ad 30/06/02--------- £ si 90@1
dot icon20/03/2003
Return made up to 31/01/03; full list of members
dot icon20/03/2003
Secretary's particulars changed;director's particulars changed
dot icon19/03/2003
Particulars of mortgage/charge
dot icon02/02/2003
Certificate of change of name
dot icon29/10/2002
Certificate of change of name
dot icon25/06/2002
Accounts for a small company made up to 2001-12-31
dot icon19/03/2002
Return made up to 31/01/02; full list of members
dot icon19/03/2002
Ad 28/12/01--------- £ si 90@1=90 £ ic 90/180
dot icon19/03/2002
Resolutions
dot icon13/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon19/08/2001
Accounts for a small company made up to 2001-03-31
dot icon18/06/2001
Director resigned
dot icon04/04/2001
Return made up to 31/01/01; full list of members
dot icon19/02/2001
Resolutions
dot icon19/02/2001
£ ic 100/90 17/11/00 £ sr 10@1=10
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Registered office changed on 16/05/00 from: 9 castle close middleton st. George darlington county durham DL2 1DE
dot icon09/05/2000
Registered office changed on 10/05/00 from: chandler house 64 duke street darlington county durham DL3 7AN
dot icon20/02/2000
Return made up to 31/01/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-03-31
dot icon25/05/1999
New director appointed
dot icon16/02/1999
Return made up to 31/01/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Return made up to 31/01/98; no change of members
dot icon26/01/1998
Registered office changed on 27/01/98 from: 9 castle close middleton st george darlington county durham DL2 1DE
dot icon26/01/1998
Director resigned
dot icon16/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/08/1997
Particulars of mortgage/charge
dot icon12/03/1997
Return made up to 31/01/97; full list of members
dot icon03/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/04/1996
Return made up to 31/01/96; full list of members
dot icon14/06/1995
New director appointed
dot icon09/04/1995
New secretary appointed;director resigned
dot icon09/04/1995
Secretary resigned;new director appointed
dot icon09/04/1995
Registered office changed on 10/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon06/04/1995
Ad 03/04/95--------- £ si 99@1=99 £ ic 1/100
dot icon06/04/1995
Accounting reference date notified as 31/03
dot icon02/04/1995
Certificate of change of name
dot icon30/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Eric
Director
22/01/1998 - 01/09/2005
9
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
31/01/1995 - 23/03/1995
4516
Mcdaid, Kevin James
Director
23/03/1995 - 31/03/2007
6
Brims, John Charles Roy
Director
12/10/2012 - Present
27
Mcmorran, Shawn Allister
Director
22/08/2008 - 12/10/2012
25

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 SOLARSOFT SCE LIMITED

SOLARSOFT SCE LIMITED is an(a) Dissolved company incorporated on 30/01/1995 with the registered office located at Solarsoft House, Crockford Lane, Basingstoke, Hampshire RG24 8WH. 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 SOLARSOFT SCE LIMITED?

toggle

SOLARSOFT SCE LIMITED is currently Dissolved. It was registered on 30/01/1995 and dissolved on 18/02/2013.

Where is SOLARSOFT SCE LIMITED located?

toggle

SOLARSOFT SCE LIMITED is registered at Solarsoft House, Crockford Lane, Basingstoke, Hampshire RG24 8WH.

What does SOLARSOFT SCE LIMITED do?

toggle

SOLARSOFT SCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SOLARSOFT SCE LIMITED?

toggle

The latest filing was on 18/02/2013: Final Gazette dissolved via voluntary strike-off.