Company NameSoltek Limited
Company StatusDissolved
Company Number08719076
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 5 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John David Chilton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(1 year, 4 months after company formation)
Appointment Duration9 months (closed 03 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr John Wade
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Wade
50.00%
Ordinary
1 at £1Susan Wade
50.00%
Ordinary

Financials

Year2014
Net Worth£12,784
Cash£36,615
Current Liabilities£23,831

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
1 July 2015Termination of appointment of John Wade as a director on 4 March 2015 (1 page)
1 July 2015Termination of appointment of John Wade as a director on 4 March 2015 (1 page)
1 July 2015Termination of appointment of John Wade as a director on 4 March 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
10 April 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
13 February 2015Appointment of Mr John David Chilton as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr John David Chilton as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr John David Chilton as a director on 6 February 2015 (2 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 2
(3 pages)
4 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)