Company NameSolicom Limited
Company StatusDissolved
Company Number04119922
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrank Malcher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 22 August 2006)
RoleManager
Correspondence AddressThe Barn
Bayton Lane
Horsforth
West Yorkshire
LS18 5EY
Secretary NameMaria Elizabeth Malcher
NationalityAmerican
StatusClosed
Appointed14 February 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 22 August 2006)
RoleCompany Director
Correspondence AddressThe Barn
Bayton Lane
Horsforth
West Yorkshire
LS18 5EY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 December 2004Return made up to 01/12/04; full list of members (6 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 December 2003Return made up to 01/12/03; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
10 March 2003Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(6 pages)
4 February 2003Total exemption full accounts made up to 31 December 2001 (4 pages)
7 June 2002Return made up to 05/12/01; full list of members (6 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2002New director appointed (2 pages)