Company NameSolar Twin Limited
Company StatusDissolved
Company Number03750291
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date10 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Barry Nicholas Johnston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 King Street
Chester
Cheshire
CH1 2AH
Wales
Secretary NameAlexandra Pereira Damiao
NationalityBritish
StatusClosed
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 King Street
Chester
Cheshire
CH1 2AH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth-£112,616
Cash£25,680
Current Liabilities£349,562

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
14 September 2018Liquidators' statement of receipts and payments to 28 August 2018 (11 pages)
12 July 2018Registered office address changed from 2 City Road Chester CH1 3AE England to 2 City Road Chester CH1 3AE on 12 July 2018 (2 pages)
30 October 2017Liquidators' statement of receipts and payments to 28 August 2017 (12 pages)
30 October 2017Liquidators' statement of receipts and payments to 28 August 2017 (12 pages)
6 December 2016Liquidators' statement of receipts and payments to 28 August 2016 (8 pages)
6 December 2016Liquidators' statement of receipts and payments to 28 August 2016 (8 pages)
29 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (7 pages)
29 October 2015Liquidators statement of receipts and payments to 28 August 2015 (7 pages)
29 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (7 pages)
6 January 2015Liquidators statement of receipts and payments to 28 August 2014 (7 pages)
6 January 2015Liquidators' statement of receipts and payments to 28 August 2014 (7 pages)
6 January 2015Liquidators' statement of receipts and payments to 28 August 2014 (7 pages)
17 September 2013Liquidators statement of receipts and payments to 28 August 2013 (9 pages)
17 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (9 pages)
17 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (9 pages)
18 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Statement of affairs with form 4.19 (8 pages)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Statement of affairs with form 4.19 (8 pages)
31 July 2012Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom on 31 July 2012 (1 page)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1,000
(5 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1,000
(5 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1,000
(5 pages)
28 March 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU on 28 March 2012 (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Barry Nicholas Johnston on 9 April 2010 (2 pages)
9 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Barry Nicholas Johnston on 9 April 2010 (2 pages)
9 June 2010Director's details changed for Barry Nicholas Johnston on 9 April 2010 (2 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Registered office changed on 21/05/2009 from copplestones 9 abbey square chester cheshire CH1 2HU (1 page)
21 May 2009Director's change of particulars / barry johnston / 25/09/2008 (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Secretary's change of particulars / alexandra pereira damiao / 25/09/2008 (1 page)
21 May 2009Return made up to 09/04/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from copplestones 9 abbey square chester cheshire CH1 2HU (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Secretary's change of particulars / alexandra pereira damiao / 25/09/2008 (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 09/04/09; full list of members (3 pages)
21 May 2009Director's change of particulars / barry johnston / 25/09/2008 (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 09/04/08; full list of members (3 pages)
29 April 2008Director's change of particulars / barry johnston / 29/09/2006 (1 page)
29 April 2008Return made up to 09/04/08; full list of members (3 pages)
29 April 2008Director's change of particulars / barry johnston / 29/09/2006 (1 page)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 09/04/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 09/04/07; full list of members (2 pages)
14 June 2006Return made up to 09/04/06; full list of members (2 pages)
14 June 2006Return made up to 09/04/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 June 2005Return made up to 09/04/05; full list of members (2 pages)
22 June 2005Return made up to 09/04/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 09/04/04; full list of members (6 pages)
21 May 2004Return made up to 09/04/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 April 2003Return made up to 09/04/03; full list of members (6 pages)
29 April 2003Return made up to 09/04/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 April 2002Return made up to 09/04/02; full list of members (6 pages)
29 April 2002Return made up to 09/04/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 July 2001Return made up to 09/04/01; full list of members (6 pages)
27 July 2001Return made up to 09/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (2 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (2 pages)
19 December 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
19 December 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
17 May 2000Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2000Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
9 April 1999Incorporation (14 pages)
9 April 1999Incorporation (14 pages)