Company NameSolution Communications Limited
DirectorSteven John Cooper
Company StatusDissolved
Company Number02647784
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameJulie Cooper
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressCedar Croft 52 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AJ
Director NameSteven John Cooper
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address5 Church View
Heighington
County Durham
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr John Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressCedar Croft 52 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AJ

Location

Registered AddressTower House
Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

1 January 2008Dissolved (1 page)
1 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
2 March 1999Statement of affairs (6 pages)
5 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1999Appointment of a voluntary liquidator (1 page)
31 January 1999Registered office changed on 31/01/99 from: unit 5 hatfield way south church enterprise park bishop auckland county durham DL14 6XB (1 page)
23 October 1998Return made up to 23/09/98; full list of members (6 pages)
24 February 1998Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
5 November 1997Return made up to 23/09/96; no change of members (6 pages)
5 November 1997Return made up to 23/09/97; no change of members (4 pages)
5 November 1997Registered office changed on 05/11/97 from: 52 the grove marton cleveland TS7 8AJ (1 page)
4 August 1997New director appointed (2 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 July 1997Director resigned (1 page)
4 November 1996Full accounts made up to 30 September 1995 (8 pages)
13 December 1995Return made up to 23/09/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)