Company NameSolidmaster Limited
Company StatusDissolved
Company Number02910207
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Jane Elizabeth Davenport
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(3 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 05 May 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOak Crest
Wigan Lane, Heath Charnock
Chorley
Lancashire
PR7 4DD
Secretary NameMr Gary Anthony Davenport
NationalityBritish
StatusClosed
Appointed24 May 1995(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Crest
Wigan Lane, Heath Charnock
Chorley
Lancashire
PR7 4DD
Secretary NameSteven Michael Edwards
NationalityBritish
StatusResigned
Appointed27 June 1994(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 24 May 1995)
RoleLocal Government Officer
Correspondence Address25 West End
Penwortham
Preston
Lancashire
PR1 0JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAshley House
9 King Street
Westhoughton, Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Net Worth£17,386
Current Liabilities£146,475

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 March 2007Return made up to 08/03/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Return made up to 08/03/06; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 March 2005Return made up to 08/03/05; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
1 March 2004Return made up to 08/03/04; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
19 March 2003Return made up to 08/03/03; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 March 2002Return made up to 08/03/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Return made up to 08/03/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
18 March 1999Return made up to 08/03/99; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 May 1997Return made up to 18/03/97; no change of members (4 pages)
12 November 1996Registered office changed on 12/11/96 from: usp house 3A newbrook road over hulton bolton BL5 1EL (1 page)
13 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1995Ad 30/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)