Company NameSolban Limited
Company StatusDissolved
Company Number02656550
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameAcornfleet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen William Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(1 year, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 05 April 2016)
RoleTechnical Consultant
Correspondence AddressDownsland End Cottage
Storrington Road Amberley
Arundel
West Sussex
BN18 9LX
Director NameMr Christopher Alan Ashton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Aire Close
Chapeltown
Sheffield
South Yorkshire
S35 2EP
Director NameDeborah Karen Galligan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 05 April 2016)
RoleTechnical Services
Correspondence Address30 Collingham Road
Swallownest
Sheffield
Yorkshire
S31 0NW
Director NameChristopher Damien Kelsall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1993(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 05 April 2016)
RoleTechnical
Correspondence Address24 Holmebank Newhallhey Road
Rawtenstall
Rossendale
Lancashire
BB4 6HJ
Secretary NameMr Christopher Alan Ashton
NationalityBritish
StatusClosed
Appointed17 June 1993(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Aire Close
Chapeltown
Sheffield
South Yorkshire
S35 2EP
Director NamePeter Eric Schubert
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthersley House Pilley Hills
Tankersley
Barnsley
South Yorkshire
S75 3AT
Director NameMrs Susan Victoria Schubert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthersley House Pilley Hills
Tankersley
Barnsley
South Yorkshire
S75 3AT
Secretary NameMrs Susan Victoria Schubert
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAthersley House Pilley Hills
Tankersley
Barnsley
South Yorkshire
S75 3AT

Location

Registered AddressC/O Stoy Hayward
Peter House St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)