Company NameSolo Marketing Limited
Company StatusDissolved
Company Number03166669
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 1 month ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Riszard Wilczynski
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameMr Riszard Wilczynski
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Nicholas Richard Bartholomew
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Thomas Concannon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(1 year, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesolo-marketing.com
Telephone01709 365246
Telephone regionRotherham

Location

Registered AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

38 at £1Mr N.r. Bartholomew
38.00%
Ordinary
38 at £1Mr Riszard Wilczynski
38.00%
Ordinary
24 at £1Thomas Concannon
24.00%
Ordinary

Financials

Year2014
Net Worth£1,880
Cash£49,440
Current Liabilities£79,931

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (1 page)
30 May 2019Micro company accounts made up to 31 March 2018 (8 pages)
27 November 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 October 2018Cessation of Nicholas Richard Bartholomew as a person with significant control on 1 December 2017 (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Nicholas Richard Bartholomew as a director on 22 March 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Notification of Nicholas Richard Bartholomew as a person with significant control on 30 September 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
23 October 2017Notification of Nicholas Richard Bartholomew as a person with significant control on 30 September 2017 (2 pages)
23 October 2017Notification of Riszard Wilczynski as a person with significant control on 30 September 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
23 October 2017Notification of Riszard Wilczynski as a person with significant control on 30 September 2017 (2 pages)
2 October 2017Cessation of Thomas Concannon as a person with significant control on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Thomas Concannon as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Thomas Concannon as a director on 30 September 2017 (1 page)
2 October 2017Cessation of Thomas Concannon as a person with significant control on 30 September 2017 (1 page)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Director's details changed for Mr Thomas Concannon on 31 December 2010 (2 pages)
14 March 2011Director's details changed for Mr Nicholas Richard Bartholomew on 31 December 2010 (2 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Mr Riszard Wilczynski on 31 December 2010 (2 pages)
14 March 2011Secretary's details changed for Mr Riszard Wilczynski on 31 December 2010 (1 page)
14 March 2011Director's details changed for Mr Nicholas Richard Bartholomew on 31 December 2010 (2 pages)
14 March 2011Secretary's details changed for Mr Riszard Wilczynski on 31 December 2010 (1 page)
14 March 2011Director's details changed for Mr Thomas Concannon on 31 December 2010 (2 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Mr Riszard Wilczynski on 31 December 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Director's details changed for Mr Nicholas Richard Bartholomew on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Riszard Wilczynski on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Thomas Concannon on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicholas Richard Bartholomew on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Thomas Concannon on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Riszard Wilczynski on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 16/02/09; full list of members (4 pages)
26 February 2009Return made up to 16/02/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 16/02/08; full list of members (4 pages)
7 April 2008Return made up to 16/02/08; full list of members (4 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 16/02/07; full list of members (3 pages)
20 March 2007Return made up to 16/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 16/02/06; full list of members (3 pages)
20 February 2006Return made up to 16/02/06; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 16/02/05; full list of members (3 pages)
30 March 2005Return made up to 16/02/05; full list of members (3 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 16/02/04; full list of members (7 pages)
8 March 2004Return made up to 16/02/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 16/02/03; full list of members (7 pages)
24 February 2003Return made up to 16/02/03; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 16/02/01; full list of members (7 pages)
22 February 2001Return made up to 16/02/01; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2000Return made up to 16/02/00; full list of members (7 pages)
1 March 2000Return made up to 16/02/00; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 16/02/98; change of members (6 pages)
12 March 1998Return made up to 16/02/98; change of members (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 March 1997Return made up to 01/03/97; full list of members (6 pages)
14 March 1997Return made up to 01/03/97; full list of members (6 pages)
27 March 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1996Accounting reference date notified as 31/03 (1 page)
27 March 1996Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1996Incorporation (16 pages)
1 March 1996Incorporation (16 pages)