Company NameSolid Style Fabrications Limited
DirectorsValerie June Halliday and Colin Milne
Company StatusDissolved
Company Number03691585
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)

Directors

Director NameValerie June Halliday
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleSecretary
Correspondence Address25 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameColin Milne
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleProduction Director
Correspondence Address3 Bavington
Leam Lane Estate
Felling
Tyne & Wear
NE10 8LB
Secretary NameValerie June Halliday
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleSecretary
Correspondence Address25 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameJames Neil Todd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleAccountant/Advisor
Country of ResidenceUnited Kingdom
Correspondence Address34 Blanchland Avenue
Wideopen
Newcastle Upon Tyne
NE13 6JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 January 2003Dissolved (1 page)
1 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1999Statement of affairs (8 pages)
26 November 1999Appointment of a voluntary liquidator (1 page)
23 November 1999Registered office changed on 23/11/99 from: 14 the jetty fairfield industrial park gateshead tyne & wear NE10 0UR (1 page)
12 May 1999Registered office changed on 12/05/99 from: unit A14 stonehills complex shields road gateshead tyne & wear NE10 0HW (1 page)
18 March 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: 12 york place leeds LS1 2DS (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
5 January 1999Incorporation (16 pages)