Company NameSolar International Freight Limited
DirectorsStephen Michael Dean and Julie Ann Dean
Company StatusActive
Company Number01444323
CategoryPrivate Limited Company
Incorporation Date16 August 1979(44 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Michael Dean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(26 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameMrs Julie Ann Dean
NationalityBritish
StatusCurrent
Appointed11 January 2006(26 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMrs Julie Ann Dean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(29 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleAdministration
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMr Brian Chidgey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(11 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 February 2004)
RoleForwarding Agent
Correspondence Address3 Hatchmere Close
Elworth
Sandbach
Cheshire
CW11 9TP
Director NameMr Arthur Robert Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 December 1999)
RoleForwarding Agent
Correspondence AddressBacchus 192 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JS
Secretary NameMr Arthur Robert Jones
NationalityBritish
StatusResigned
Appointed08 July 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 December 1999)
RoleCompany Director
Correspondence AddressBacchus 192 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JS
Secretary NameJoseph Chidgey
NationalityBritish
StatusResigned
Appointed04 January 2000(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address36 Barry Road
Northern Moor
Manchester
M23 0FA
Director NameStephen Paul Garry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2006)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakwood Avenue
Gatley
Stockport
Cheshire
SK8 4LR
Secretary NameStephen Paul Garry
NationalityBritish
StatusResigned
Appointed22 July 2003(23 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakwood Avenue
Gatley
Stockport
Cheshire
SK8 4LR
Secretary NameJulie Brooks
NationalityBritish
StatusResigned
Appointed12 February 2004(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2006)
RoleCivil Servant
Correspondence Address4 Oakwood Avenue
Gatley
Stockport
SK8 4LR

Contact

Websitelsexpress.co.uk
Email address[email protected]
Telephone01625 441950
Telephone regionMacclesfield

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2,628
Cash£193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 July 2017Notification of Julie Dean as a person with significant control on 31 March 2017 (2 pages)
11 July 2017Notification of Julie Dean as a person with significant control on 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Notification of Julie Dean as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Change of details for Mr Steven Michael Dean as a person with significant control on 31 March 2017 (2 pages)
11 July 2017Change of details for Mr Steven Michael Dean as a person with significant control on 31 March 2017 (2 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 600
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 600
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 600
(5 pages)
11 July 2014Register inspection address has been changed from 1 Dean Way Trading Park Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England (1 page)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 600
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 600
(5 pages)
11 July 2014Register inspection address has been changed from 1 Dean Way Trading Park Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England (1 page)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 600
(5 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
21 May 2014Registered office address changed from 1 Deanway Trading Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 1 Deanway Trading Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 21 May 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
27 August 2013Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M262JS (1 page)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
27 August 2013Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M262JS (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mrs Julie Ann Dean on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Mrs Julie Ann Dean on 1 June 2012 (2 pages)
1 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mrs Julie Ann Dean on 1 June 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 8 July 2011 (5 pages)
8 August 2011Annual return made up to 8 July 2011 (5 pages)
8 August 2011Annual return made up to 8 July 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Annual return made up to 8 July 2010 (5 pages)
22 July 2010Annual return made up to 8 July 2010 (5 pages)
22 July 2010Annual return made up to 8 July 2010 (5 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Mrs Julie Ann Dean on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stephen Michael Dean on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mrs Julie Ann Dean on 6 May 2010 (1 page)
6 May 2010Director's details changed for Stephen Michael Dean on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Stephen Michael Dean on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mrs Julie Ann Dean on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mrs Julie Ann Dean on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Mrs Julie Ann Dean on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mrs Julie Ann Dean on 6 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 08/07/09; full list of members (4 pages)
15 July 2009Return made up to 08/07/09; full list of members (4 pages)
2 June 2009Director appointed julie dean (2 pages)
2 June 2009Director appointed julie dean (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Secretary's change of particulars / julie green / 31/05/2008 (2 pages)
3 September 2008Return made up to 08/07/08; full list of members (4 pages)
3 September 2008Secretary's change of particulars / julie green / 31/05/2008 (2 pages)
3 September 2008Return made up to 08/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Return made up to 08/07/07; full list of members (3 pages)
5 September 2007Return made up to 08/07/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: twj "the moorings" dane road industrial estate sale cheshire M33 7BP (1 page)
11 June 2007Registered office changed on 11/06/07 from: twj "the moorings" dane road industrial estate sale cheshire M33 7BP (1 page)
4 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
4 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
3 August 2006Return made up to 08/07/06; full list of members (7 pages)
3 August 2006Return made up to 08/07/06; full list of members (7 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
20 September 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(6 pages)
20 September 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(6 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2004Registered office changed on 05/08/04 from: the moorings dane road industrial estate sale cheshire M33 7BP (1 page)
5 August 2004Registered office changed on 05/08/04 from: the moorings dane road industrial estate sale cheshire M33 7BP (1 page)
5 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
5 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
7 August 2003Return made up to 08/07/03; full list of members (7 pages)
7 August 2003Return made up to 08/07/03; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 June 2003Ad 04/03/03-27/03/03 £ si 500@1=500 £ ic 100/600 (2 pages)
3 June 2003Ad 04/03/03-27/03/03 £ si 500@1=500 £ ic 100/600 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
22 July 2002Return made up to 08/07/02; full list of members (6 pages)
22 July 2002Return made up to 08/07/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
26 July 2001Return made up to 08/07/01; full list of members (6 pages)
26 July 2001Return made up to 08/07/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 July 2000Return made up to 08/07/00; full list of members (6 pages)
10 July 2000Return made up to 08/07/00; full list of members (6 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000Secretary resigned;director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 July 1999Return made up to 08/07/99; no change of members (4 pages)
22 July 1999Return made up to 08/07/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
5 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
6 July 1998Return made up to 08/07/98; no change of members (4 pages)
6 July 1998Return made up to 08/07/98; no change of members (4 pages)
19 September 1997Return made up to 08/07/97; full list of members (6 pages)
19 September 1997Return made up to 08/07/97; full list of members (6 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (14 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (14 pages)
15 July 1996Return made up to 08/07/96; no change of members (4 pages)
15 July 1996Return made up to 08/07/96; no change of members (4 pages)
10 August 1995Full accounts made up to 31 October 1994 (14 pages)
10 August 1995Full accounts made up to 31 October 1994 (14 pages)
14 July 1995Return made up to 08/07/95; no change of members (4 pages)
14 July 1995Return made up to 08/07/95; no change of members (4 pages)
16 August 1979Incorporation (15 pages)
16 August 1979Incorporation (15 pages)