Company NameSolarcheque International Enterprises Limited
DirectorsElizabeth Christina Solarczyk and Stanislaw Jan Solarczyk
Company StatusDissolved
Company Number01944700
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElizabeth Christina Solarczyk
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressPigsden Farm Manor Farm
Long Lane Limefield
Bury
Lancashire
BL9 5QJ
Director NameStanislaw Jan Solarczyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityPolish
StatusCurrent
Appointed18 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressPigsden Farm Manor House
Long Lane Limefield
Bury
Lancs
BL9 5QT
Secretary NameLinda Jacqueline Thompson
NationalityBritish
StatusCurrent
Appointed18 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address11 Gaghills Terrace
Waterfoot
Rossendale
Lancashire
BB4 9BA

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 July 2000Dissolved (1 page)
20 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Appointment of a voluntary liquidator (2 pages)
8 March 1999Statement of affairs (5 pages)
8 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1999Registered office changed on 25/02/99 from: regency house 47-49 chorley new road bolton BL1 4QR (1 page)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 July 1997Nc inc already adjusted 24/06/97 (1 page)
6 July 1997Ad 30/06/97--------- £ si 35000@1=35000 £ ic 100100/135100 (2 pages)
23 January 1997Return made up to 18/01/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
2 May 1996Return made up to 18/01/96; full list of members (5 pages)
2 May 1996Ad 29/11/95--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
2 May 1996£ nc 1000/101000 29/11/95 (1 page)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)