Company NameSol Technology Limited
DirectorGraham John Gabriel
Company StatusDissolved
Company Number03224501
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Previous NameCovertime Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGraham John Gabriel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kingston Court
Didsbury
Manchester
Lancashire
M20 2SJ
Secretary NameHazel Ann Jackson
NationalityBritish
StatusCurrent
Appointed06 September 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address8 Kingston Court
Kingston Road
Didsbury
Manchester
M20 2RZ
Director NameAlastair Alan Macrae
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Curtain Road
London
EC2A 3AA
Secretary NameJustine Piper
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address98 Curtain Road
London
EC2A 3AA

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 August 2003Dissolved (1 page)
9 May 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
9 November 2000Registered office changed on 09/11/00 from: st clare house 30-33 minories london EC3N 1DU (1 page)
24 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2000Statement of affairs (8 pages)
24 October 2000Appointment of a voluntary liquidator (1 page)
31 March 2000Return made up to 15/07/99; no change of members (4 pages)
22 February 2000Full accounts made up to 31 August 1998 (10 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
18 January 1999Return made up to 15/07/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 August 1997 (11 pages)
21 August 1997Return made up to 15/07/97; full list of members (6 pages)
23 October 1996Company name changed covertime LIMITED\certificate issued on 24/10/96 (2 pages)
16 October 1996Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: the morrell business centre 98 curtain road london EC2A 3AA (1 page)
19 September 1996New director appointed (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1996Incorporation (15 pages)