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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 August 2011 | Outstanding |
N/A |