Company NameSolidleisure Limited
Company StatusDissolved
Company Number03156344
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAnn Elizabeth Irving
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(1 week, 6 days after company formation)
Appointment Duration8 years (closed 09 March 2004)
RoleCompany Director
Correspondence AddressLa Vesqvire
22350 Caulnes
Brittany
France
Director NameLaurence William Irving
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(1 week, 6 days after company formation)
Appointment Duration8 years (closed 09 March 2004)
RoleCaterer
Correspondence AddressLa Vesqvire
22350 Caulnes
Brittany
France
Secretary NameAnn Elizabeth Irving
NationalityBritish
StatusClosed
Appointed20 February 1996(1 week, 6 days after company formation)
Appointment Duration8 years (closed 09 March 2004)
RoleCompany Director
Correspondence AddressLa Vesqvire
22350 Caulnes
Brittany
France
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Cheadle Court
Turves Road
Cheadle Hulme
Cheshire
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
15 October 2003Application for striking-off (1 page)
17 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 February 2001Return made up to 07/02/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 February 2000Return made up to 07/02/00; full list of members (6 pages)
31 August 1999Registered office changed on 31/08/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
31 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 February 1999Return made up to 07/02/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
4 February 1998Return made up to 07/02/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 February 1997Return made up to 07/02/97; full list of members (6 pages)
7 February 1997Registered office changed on 07/02/97 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
7 February 1996Incorporation (10 pages)