Company NameSolutio (Sheffield) Limited
Company StatusDissolved
Company Number04462483
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Jess Cawley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleMetalurgist
Country of ResidenceEngland
Correspondence Address20 Avondale Road
Hillsborough
Sheffield
Yorkshire
S6 4QD
Director NameMr Nicholas Anthony Rogers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleManager
Correspondence Address22 Carter Knowle Road
Sheffield
Yorkshire
S7 2DX
Secretary NameDr Jess Cawley
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleMetalurgist
Country of ResidenceEngland
Correspondence Address20 Avondale Road
Hillsborough
Sheffield
Yorkshire
S6 4QD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£5,801
Cash£768
Current Liabilities£41,400

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 October 2007Return made up to 17/06/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Return made up to 17/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Return made up to 17/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 August 2004Return made up to 17/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 August 2003Return made up to 17/06/03; full list of members (7 pages)
6 August 2003Ad 03/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Registered office changed on 28/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Director resigned (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (2 pages)
17 June 2002Incorporation (11 pages)