Company NameSolocrest Limited
Company StatusDissolved
Company Number02809375
CategoryPrivate Limited Company
Incorporation Date15 April 1993(30 years, 11 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Denis Compton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(3 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Ruthrieston Court
Riverside Drive
Aberdeen
Aberdeenshire
AB10 7QF
Scotland
Secretary NameMary Compton
NationalityBritish
StatusClosed
Appointed07 May 1993(3 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address37 Summer Street
Aberdeen
AB10 1SB
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBridgewater House
Century Park Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£17,834
Net Worth-£67
Current Liabilities£1,798

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 May 2001Return made up to 15/04/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Full accounts made up to 31 March 1999 (11 pages)
27 April 1999Return made up to 15/04/99; full list of members (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (11 pages)
1 May 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
24 April 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1996Full accounts made up to 31 March 1996 (12 pages)
23 April 1996Return made up to 15/04/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
3 January 1996Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)