Company NameSolis Way Ltd.
Company StatusDissolved
Company Number07499816
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameSolis Solar Energy Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Director

Director NameMr Glenn John Bancroft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor Springfield House Third Floor
Water Lane
Wilmslow
Cheshire
SK9 5BG

Location

Registered AddressFloor Springfield House Third Floor
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Jane Bancroft
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,286
Cash£10
Current Liabilities£6,486

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
14 November 2012Company name changed solis solar energy LTD\certificate issued on 14/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-14
(3 pages)
14 November 2012Company name changed solis solar energy LTD\certificate issued on 14/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-14
(3 pages)
8 October 2012Accounts made up to 31 January 2012 (3 pages)
8 October 2012Accounts made up to 31 January 2012 (3 pages)
18 September 2012Registered office address changed from 37 Willowmead Drive Prestbury Cheshire SK10 4DD England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 37 Willowmead Drive Prestbury Cheshire SK10 4DD England on 18 September 2012 (1 page)
30 January 2012Director's details changed for Mr Glenn John Bancroft on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Glenn John Bancroft on 1 January 2012 (2 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Mr Glenn John Bancroft on 1 January 2012 (2 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England on 26 April 2011 (1 page)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)