Company NameSolo Services (Northern) Limited
Company StatusDissolved
Company Number04696958
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date2 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Walter Firth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleEngineer
Correspondence Address28 Woodroyd Gardens
Luddenden Foot
Halifax
West Yorkshire
HX2 6BG
Secretary NameMaxine Lesley Firth
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleClerk
Correspondence Address28 Woodroyd Gardens
Luddenden Foot
Halifax
West Yorkshire
HX2 6BG
Secretary NameMaxine Lesley Firth
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleClerk
Correspondence Address28 Woodroyd Gardens
Luddenden Foot
Halifax
West Yorkshire
HX2 6BG
Secretary NamePauline Evelina Bottomley
NationalityBritish
StatusResigned
Appointed06 June 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2004)
RoleCompany Director
Correspondence Address7 Lane Ends Green
Hipperholme
Halifax
West Yorkshire
HX3 8EZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,033
Current Liabilities£83,137

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
2 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
18 April 2007Appointment of a voluntary liquidator (1 page)
18 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2007Statement of affairs (7 pages)
23 March 2007Registered office changed on 23/03/07 from: 1-3 st ann's place pellon lane halifax HX1 5RB (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 13/03/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2005Return made up to 13/03/05; full list of members (2 pages)
27 May 2004Ad 13/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
19 February 2004Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)