Company NameSolepine Limited
DirectorsSteven Walter Hayes and Pearl Josephine Hayes
Company StatusDissolved
Company Number02382887
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Walter Hayes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleComputer Consultant
Correspondence Address26 Heathy Lane
Halsall
Ormskirk
Lancashire
L39 8SH
Secretary NameMrs Pearl Josephine Hayes
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address26 Heathy Lane
Shirdley Hill
Hawall
Lancs
L39 8SH
Director NameMrs Pearl Josephine Hayes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address26 Heathy Lane
Shirdley Hill
Hawall
Lancs
L39 8SH
Director NameMiss Wendy Jane Hayes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 10 January 1994)
RoleCompany Director
Correspondence Address26 Heathy Lane
Halsall
Ormskirk
Lancashire
L39 8SH

Location

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

Accounts

Latest Accounts30 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 August

Filing History

21 March 1999Dissolved (1 page)
21 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1997Statement of affairs (8 pages)
23 December 1997Appointment of a voluntary liquidator (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 26 heathy lane shirdley hill halsall nr ormskirk L39 8SH (1 page)
9 October 1997Return made up to 31/12/96; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 30 August 1996 (10 pages)
15 July 1996Accounts for a small company made up to 30 August 1995 (6 pages)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
4 April 1995Accounts for a small company made up to 30 August 1994 (6 pages)