Company NameSolver Limited
Company StatusDissolved
Company Number04818851
CategoryPrivate Limited Company
Incorporation Date2 July 2003(19 years, 9 months ago)
Dissolution Date8 January 2010 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael James Butler
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5a Wheel Avenue
Codsall
Wolverhampton
West Midlands
WV8 1SB
Director NameDebra Fullerton
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5a Wheel Avenue
Codsall
Wolverhampton
West Midlands
WV8 1SB
Secretary NameMichael James Butler
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5a Wheel Avenue
Codsall
Wolverhampton
West Midlands
WV8 1SB
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressThe Blades Enterprise Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£214,954
Gross Profit£107,608
Net Worth£7,100
Cash£4,620
Current Liabilities£19,850

Accounts

Latest Accounts31 August 2006 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Final Gazette dissolved following liquidation (1 page)
8 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
18 September 2009Liquidators' statement of receipts and payments to 9 September 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 9 March 2009 (5 pages)
18 March 2008Statement of affairs with form 4.19 (6 pages)
18 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Statement of affairs with form 4.19 (6 pages)
18 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-10
(1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
25 February 2008Registered office changed on 25/02/2008 from unit 6 merryhills enterprise park park lane wolverhampton WV10 9TJ (1 page)
25 February 2008Registered office changed on 25/02/2008 from unit 6 merryhills enterprise park park lane wolverhampton WV10 9TJ (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 July 2006Return made up to 02/07/06; full list of members (3 pages)
19 July 2006Return made up to 02/07/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2005Return made up to 02/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
8 August 2005Return made up to 02/07/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 February 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
2 February 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
7 July 2004Return made up to 02/07/04; full list of members (7 pages)
7 July 2004Return made up to 02/07/04; full list of members (7 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
2 July 2003Incorporation (15 pages)