Company NameSoles Limited
Company StatusDissolved
Company Number05371299
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Susan Margaret Birch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Crescent Parade
Ripon
North Yorkshire
HG4 2JE
Director NameJessica Jo Jarman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Fennell Grove
College Lawns
Ripon
N Yorkshire
HG4 2TE
Secretary NameMr Nicholas Alan Birch
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crescent Parade
Ripon
North Yorkshire
HG4 2JE

Location

Registered Address1 Crescent Parade
Ripon
N Yorkshire
HG4 2JE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Ms Jessica Jarman
50.00%
Ordinary
1 at 1Ms Susan Birch
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,315
Cash£1,803
Current Liabilities£35,257

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
10 March 2010Director's details changed for Jessica Jo Jarman on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Susan Margaret Birch on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(5 pages)
10 March 2010Director's details changed for Susan Margaret Birch on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 2
(5 pages)
10 March 2010Director's details changed for Jessica Jo Jarman on 10 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from 10 westgate ripon north yorkshire HG4 2AT (1 page)
30 June 2009Registered office changed on 30/06/2009 from 10 westgate ripon north yorkshire HG4 2AT (1 page)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 March 2009Director's Change of Particulars / jessica marsden / 17/07/2008 / Surname was: marsden, now: jarman; HouseName/Number was: , now: 17; Street was: 17 fennel grove, now: fennell grove (2 pages)
17 March 2009Director's change of particulars / jessica marsden / 17/07/2008 (2 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 March 2008Director's Change of Particulars / susan birch / 14/12/2007 / HouseName/Number was: , now: 1; Street was: 6 moorlands road, now: crescent parade; Area was: skelton, now: ; Post Town was: york, now: ripon; Post Code was: YO30 1XZ, now: HG4 2JE (1 page)
6 March 2008Director's change of particulars / susan birch / 14/12/2007 (1 page)
6 March 2008Return made up to 21/02/08; full list of members (4 pages)
6 March 2008Secretary's change of particulars / nicholas birch / 14/12/2007 (1 page)
6 March 2008Return made up to 21/02/08; full list of members (4 pages)
6 March 2008Secretary's Change of Particulars / nicholas birch / 14/12/2007 / HouseName/Number was: , now: 1; Street was: 6 moorlands road, now: crescent parade; Area was: skelton, now: ; Post Town was: york, now: ripon; Post Code was: YO30 1XZ, now: HG4 2JE (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 March 2007Return made up to 21/02/07; full list of members (2 pages)
19 March 2007Return made up to 21/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 21/02/06; full list of members (2 pages)
10 March 2006Return made up to 21/02/06; full list of members (2 pages)
18 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 May 2005Registered office changed on 18/05/05 from: 17 fennel grove, college lawns ripon n yorkshire HG4 2TE (1 page)
18 May 2005Registered office changed on 18/05/05 from: 17 fennel grove, college lawns ripon n yorkshire HG4 2TE (1 page)
18 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
21 April 2005Ad 15/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2005Ad 15/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2005Incorporation (13 pages)
21 February 2005Incorporation (13 pages)