Company NameSolvert Limited
Company StatusDissolved
Company Number07304120
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kristan James Wadrop
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Southwood
Coulby Newham
Middlesbrough
TS8 0UF
Secretary NameMrs Kirsty Wadrop
StatusClosed
Appointed02 April 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 04 June 2016)
RoleCompany Director
Correspondence Address70 Southwood
Coulby Newham
Middlesbrough
TS8 0UF
Director NameMr Kieran Patrick Hazley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilton Centre Wilton
Redcar
Cleveland
TS10 4RF
Director NameMrs Kirsty Wadrop
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Southwood
Coulby Newham
Middlesbrough
TS8 0UF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2010(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2011)
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Secretary NameWard Hadaway Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 January 2013(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2013)
Correspondence Address102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth-£150,355
Cash£175,953
Current Liabilities£4,316

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
4 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Statement of affairs with form 4.19 (6 pages)
31 December 2014Statement of affairs with form 4.19 (6 pages)
31 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
(1 page)
2 December 2014Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF England to 8 High Street Yarm Cleveland TS15 9AE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF England to 8 High Street Yarm Cleveland TS15 9AE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF England to 8 High Street Yarm Cleveland TS15 9AE on 2 December 2014 (1 page)
16 October 2014Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF on 16 October 2014 (1 page)
16 October 2014Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF on 16 October 2014 (1 page)
14 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 January 2014Termination of appointment of Kirsty Wadrop as a director (1 page)
21 January 2014Termination of appointment of Kirsty Wadrop as a director (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 40
(5 pages)
21 January 2014Termination of appointment of Kirsty Wadrop as a director (1 page)
21 January 2014Termination of appointment of Kirsty Wadrop as a director (1 page)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 40
(5 pages)
17 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2013Appointment of Mrs Kirsty Wadrop as a director (2 pages)
10 April 2013Appointment of Mrs Kirsty Wadrop as a director (2 pages)
5 April 2013Termination of appointment of Kieran Hazley as a director (1 page)
5 April 2013Termination of appointment of Kieran Hazley as a director (1 page)
5 April 2013Appointment of Mrs Kirsty Wadrop as a secretary (2 pages)
5 April 2013Appointment of Mrs Kirsty Wadrop as a secretary (2 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2013Termination of appointment of Ward Hadaway Company Secretarial Services Ltd as a secretary (1 page)
19 March 2013Termination of appointment of Ward Hadaway Company Secretarial Services Ltd as a secretary (1 page)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
25 February 2013Appointment of Ward Hadaway Company Secretarial Services Ltd as a secretary (2 pages)
25 February 2013Appointment of Ward Hadaway Company Secretarial Services Ltd as a secretary (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
4 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 November 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 40
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 40
(4 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 November 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 40
(4 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 November 2011Statement of capital following an allotment of shares on 20 October 2010
  • GBP 40
(4 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 August 2011Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
4 August 2011Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
22 December 2010Appointment of Mr Kieran Patrick Hazley as a director (3 pages)
22 December 2010Appointment of Mr Kieran Patrick Hazley as a director (3 pages)
23 November 2010Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF United Kingdom on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF United Kingdom on 23 November 2010 (2 pages)
18 October 2010Appointment of Wb Company Secretaries Limited as a secretary (2 pages)
18 October 2010Appointment of Wb Company Secretaries Limited as a secretary (2 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)