Company NameSoltex (Textiles) Limited
DirectorPeter Clay
Company StatusDissolved
Company Number03064701
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Previous NameConvenient Car Hire Limited

Business Activity

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

Directors

Director NameMr Peter Clay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(2 years, 10 months after company formation)
Appointment Duration26 years
RoleRetailer
Country of ResidenceEngland
Correspondence Address48 Gibson Lane
Melton
North Ferriby
North Humberside
HU14 3HH
Secretary NameGail Penelope Douglas
NationalityBritish
StatusCurrent
Appointed21 April 1998(2 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address61 Mill Lane
Beverley
North Humberside
HU17 9JD
Director NameAlan John George Osborne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RolePublisher
Correspondence Address30 Ashgrove Crescent
Kippax
Leeds
West Yorkshire
LS25 7RA
Secretary NameDavid Walker Travis Adamson
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church View
Main Street Kirkburn
Driffield
Yorkshire
YO25 9DL
Secretary NameJohn Joseph Hughes
NationalityBritish
StatusResigned
Appointed13 November 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address33 Eastfield Road
Hull
East Yorkshire
HU4 6DS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWebster & Co Cherry Lodge
Malton Road, Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 August 2002Completion of winding up (1 page)
2 April 2001Order of court to wind up (3 pages)
22 March 2001Order of court to wind up (3 pages)
22 November 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
25 July 2000Full accounts made up to 30 June 1999 (10 pages)
25 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
26 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
28 August 1998Return made up to 05/06/98; change of members
  • 363(287) ‐ Registered office changed on 28/08/98
(6 pages)
5 June 1998New director appointed (2 pages)
2 June 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 April 1998Company name changed convenient car hire LIMITED\certificate issued on 21/04/98 (2 pages)
5 August 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1997New secretary appointed (2 pages)
3 May 1997Secretary resigned (1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
2 July 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
5 June 1995Incorporation (24 pages)