About

Registered Number: 07698311
Date of Incorporation: 08/07/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 2 Waterside Way, Northampton, Northants, NN4 7XD

 

Having been setup in 2011, Emsrayne Solar Park Ltd has its registered office in Northants, it's status is listed as "Dissolved". The business has 4 directors listed as Davies, Peter Joseph Mansel, Eyles, Louise, Smith, Robin Alec, Brewer, Andrew Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter Joseph Mansel 08 July 2011 - 1
BREWER, Andrew Michael 15 July 2011 19 September 2014 1
Secretary Name Appointed Resigned Total Appointments
EYLES, Louise 01 March 2013 19 February 2018 1
SMITH, Robin Alec 08 July 2011 01 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 July 2018
TM02 - Termination of appointment of secretary 21 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 01 October 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 15 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AP01 - Appointment of director 14 May 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 24 September 2012
AR01 - Annual Return 18 July 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
SH01 - Return of Allotment of shares 02 August 2011
CERTNM - Change of name certificate 12 July 2011
CONNOT - N/A 12 July 2011
NEWINC - New incorporation documents 08 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.