Company NameSolstone Limited
Company StatusDissolved
Company Number04232787
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAaron John Sanders
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleComputer Engineer
Correspondence Address28 Roxholme Place
Leeds
West Yorkshire
LS7 4JQ
Secretary NameDawn Jessop
NationalityBritish
StatusClosed
Appointed20 May 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address28 Roxholme Place
Leeds
West Yorkshire
LS7 4JQ
Secretary NameSophie Pitcher
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleWeb Designer
Correspondence Address17 Manor Drive
Leeds
West Yorkshire
LS6 1DE
Director NameMr Simon Andrew Fox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2002)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandringham Mount
Leeds
LS17 8DN
Secretary NameAaron John Sanders
NationalityBritish
StatusResigned
Appointed01 September 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2004)
RoleComputer Relased
Correspondence Address28 Roxholme Place
Leeds
West Yorkshire
LS7 4JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Barn Hall Mews
Boston Spa
Wetherby
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
25 October 2005Return made up to 12/06/05; full list of members (2 pages)
15 July 2004Return made up to 12/06/04; full list of members (7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
15 April 2003Registered office changed on 15/04/03 from: elmville house 305 roundhay road leeds LS8 4HT (1 page)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
31 October 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 October 2002New secretary appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 28 roxholme place leeds west yorkshire LS7 4JQ (1 page)
9 July 2001Ad 15/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 July 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
12 June 2001Incorporation (13 pages)