Company NameSolitaire (Liverpool) Limited
Company StatusDissolved
Company Number01859341
CategoryPrivate Limited Company
Incorporation Date29 October 1984(39 years, 6 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)
Previous NameBluekeel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCatherine Patricia Scott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(7 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 26 September 2015)
RoleCompany Director
Correspondence AddressGreenacres
Ledsham Hall Lane
Ledsham
Wirral
CH66 9PE
Wales
Secretary NameJohn Rowley
NationalityBritish
StatusClosed
Appointed10 November 1999(15 years after company formation)
Appointment Duration15 years, 10 months (closed 26 September 2015)
RoleRetailer
Correspondence AddressGreenacres
Ledsham Hall Lane
Ledsham
South Wirral
CH66 9PE
Wales
Director NameJohn Rowley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressGreenacres
Ledsham Hall Lane
Ledsham
South Wirral
CH66 9PE
Wales
Secretary NameJohn Rowley
NationalityBritish
StatusResigned
Appointed12 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressGreenacres
Ledsham Hall Lane
Ledsham
South Wirral
CH66 9PE
Wales
Secretary NameKaren Jane Tunna
NationalityBritish
StatusResigned
Appointed04 January 1994(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 1994)
RoleCompany Accountant
Correspondence Address29 Cobham Road
Moreton
Wirral
Merseyside
L46 0QZ
Secretary NameMrs Julie Neenan
NationalityBritish
StatusResigned
Appointed22 December 1994(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Farm Ledsham Village
Ledsham
Ellesmere Port
CH66 0NF
Wales

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr John Rowley
50.00%
Ordinary
50 at £1Mrs Catherine Patricia Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£524,858
Cash£480
Current Liabilities£1,304,317

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
6 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (15 pages)
6 August 2014Liquidators statement of receipts and payments to 5 June 2014 (15 pages)
6 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (15 pages)
6 August 2014Liquidators statement of receipts and payments to 5 June 2014 (15 pages)
7 August 2013Liquidators statement of receipts and payments to 5 June 2013 (16 pages)
7 August 2013Liquidators statement of receipts and payments to 5 June 2013 (16 pages)
7 August 2013Liquidators' statement of receipts and payments to 5 June 2013 (16 pages)
7 August 2013Liquidators' statement of receipts and payments to 5 June 2013 (16 pages)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Statement of affairs with form 4.19 (5 pages)
12 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-06
(1 page)
12 June 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Statement of affairs with form 4.19 (5 pages)
30 May 2012Registered office address changed from Greenacre Ledsham Hall Lane Ledsham South Wirral CH66 9PE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Greenacre Ledsham Hall Lane Ledsham South Wirral CH66 9PE on 30 May 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2012Register inspection address has been changed (1 page)
13 January 2012Register inspection address has been changed (1 page)
13 January 2012Register(s) moved to registered inspection location (1 page)
13 January 2012Register(s) moved to registered inspection location (1 page)
16 December 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 16 December 2011 (2 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2008Return made up to 12/06/08; full list of members (5 pages)
14 July 2008Return made up to 12/06/08; full list of members (5 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2007Return made up to 12/06/07; full list of members (5 pages)
25 July 2007Return made up to 12/06/07; full list of members (5 pages)
5 July 2006Return made up to 12/06/06; full list of members (5 pages)
5 July 2006Return made up to 12/06/06; full list of members (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2005Return made up to 12/06/05; full list of members (5 pages)
1 July 2005Return made up to 12/06/05; full list of members (5 pages)
10 November 2004Full accounts made up to 31 March 2003 (19 pages)
10 November 2004Full accounts made up to 31 March 2003 (19 pages)
10 June 2004Return made up to 12/06/04; full list of members (5 pages)
10 June 2004Return made up to 12/06/04; full list of members (5 pages)
12 June 2003Return made up to 12/06/03; full list of members (5 pages)
12 June 2003Return made up to 12/06/03; full list of members (5 pages)
6 May 2003Full accounts made up to 31 March 2002 (19 pages)
6 May 2003Full accounts made up to 31 March 2002 (19 pages)
13 December 2002Full accounts made up to 31 March 2001 (18 pages)
13 December 2002Full accounts made up to 31 March 2001 (18 pages)
12 July 2002Return made up to 12/06/02; full list of members (5 pages)
12 July 2002Return made up to 12/06/02; full list of members (5 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london. W2 3BP (1 page)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london. W2 3BP (1 page)
12 July 2001Return made up to 12/06/01; full list of members (5 pages)
12 July 2001Return made up to 12/06/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (18 pages)
2 February 2001Full accounts made up to 31 March 2000 (18 pages)
26 July 2000Return made up to 12/06/00; full list of members (6 pages)
26 July 2000Return made up to 12/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
24 July 1999Declaration of satisfaction of mortgage/charge (1 page)
24 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Return made up to 12/06/99; full list of members (6 pages)
23 June 1999Return made up to 12/06/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 March 1998 (17 pages)
19 May 1999Full accounts made up to 31 March 1998 (17 pages)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
30 April 1998Full accounts made up to 31 March 1997 (18 pages)
30 April 1998Full accounts made up to 31 March 1997 (18 pages)
14 July 1997Return made up to 12/06/97; full list of members (5 pages)
14 July 1997Return made up to 12/06/97; full list of members (5 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
22 June 1996Return made up to 12/06/96; full list of members (5 pages)
22 June 1996Location of register of members (non legible) (1 page)
22 June 1996Return made up to 12/06/96; full list of members (5 pages)
22 June 1996Location of register of members (non legible) (1 page)
19 May 1996Full accounts made up to 31 March 1995 (18 pages)
19 May 1996Full accounts made up to 31 March 1994 (17 pages)
19 May 1996Full accounts made up to 31 March 1995 (18 pages)
19 May 1996Full accounts made up to 31 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
6 August 1994Full accounts made up to 31 March 1993 (9 pages)
6 August 1994Full accounts made up to 31 March 1993 (9 pages)
17 February 1992Accounts for a small company made up to 31 March 1990 (5 pages)
17 February 1992Accounts for a small company made up to 31 March 1990 (5 pages)
6 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
6 June 1990Accounts for a small company made up to 31 March 1989 (4 pages)
14 August 1986Company name changed bluekeel LIMITED\certificate issued on 14/08/86 (2 pages)
14 August 1986Company name changed bluekeel LIMITED\certificate issued on 14/08/86 (2 pages)
29 October 1984Certificate of incorporation (1 page)
29 October 1984Certificate of incorporation (1 page)