Company NameSolar Properties Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number03288277
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(26 years, 4 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameAdrian William Devery
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Millway
Hale Barnes
Cheshire
WA15 0AE
Director NameMr Noel James Devery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch View
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PT
Secretary NameMr Noel James Devery
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch View
Free Green Lane, Lower Peover
Knutsford
Cheshire
WA16 9PT
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.solar-lubricants.com
Telephone0151 4242488
Telephone regionLiverpool

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£36,104
Cash£2
Current Liabilities£1,346,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 November 2020Full accounts made up to 31 March 2020 (17 pages)
6 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
21 May 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
14 May 2019Registered office address changed from Solar Petroleum Ditton Rd Widnes WA8 0QE to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 14 May 2019 (1 page)
14 May 2019Appointment of Daniel Stephen Paul Little as a director on 10 May 2019 (2 pages)
14 May 2019Termination of appointment of Noel James Devery as a director on 10 May 2019 (1 page)
14 May 2019Appointment of Mr Steven Michael Taylor as a director on 10 May 2019 (2 pages)
14 May 2019Notification of Dev Plant Hire Limited as a person with significant control on 10 May 2019 (2 pages)
14 May 2019Termination of appointment of Noel James Devery as a secretary on 10 May 2019 (1 page)
14 May 2019Cessation of Noel James Devery as a person with significant control on 10 May 2019 (1 page)
14 May 2019Termination of appointment of Adrian William Devery as a director on 10 May 2019 (1 page)
7 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
9 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 December 2011Registered office address changed from Ditton Road Widnes Cheshire WA8 0NN on 19 December 2011 (1 page)
19 December 2011Registered office address changed from Ditton Road Widnes Cheshire WA8 0NN on 19 December 2011 (1 page)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Noel James Devery on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adrian William Devery on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adrian William Devery on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Noel James Devery on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adrian William Devery on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Noel James Devery on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 February 2009Return made up to 05/12/08; full list of members (3 pages)
16 February 2009Return made up to 05/12/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 January 2008Return made up to 05/12/07; full list of members (2 pages)
21 January 2008Return made up to 05/12/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 January 2007Return made up to 05/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 05/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 January 2006Return made up to 05/12/05; full list of members (2 pages)
30 January 2006Return made up to 05/12/05; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
5 December 2002Return made up to 05/12/02; full list of members (7 pages)
5 December 2002Return made up to 05/12/02; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 February 2002Return made up to 05/12/01; full list of members (6 pages)
1 February 2002Return made up to 05/12/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
24 January 2001Return made up to 05/12/00; full list of members (6 pages)
24 January 2001Return made up to 05/12/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 April 2000Secretary's particulars changed;director's particulars changed (1 page)
7 April 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Return made up to 05/12/99; full list of members (6 pages)
19 January 2000Return made up to 05/12/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
13 January 1999Return made up to 05/12/98; no change of members (4 pages)
13 January 1999Return made up to 05/12/98; no change of members (4 pages)
28 July 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
28 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 July 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
28 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
31 January 1998Return made up to 05/12/97; full list of members (6 pages)
31 January 1998Return made up to 05/12/97; full list of members (6 pages)
29 January 1997Registered office changed on 29/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 1997Registered office changed on 29/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
5 December 1996Incorporation (13 pages)
5 December 1996Incorporation (13 pages)