Company NameSolve-It Consulting Limited
Company StatusDissolved
Company Number03372104
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Rowland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(3 days after company formation)
Appointment Duration24 years, 11 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Horncastle Close
Lowton
Warrington
Cheshire
WA3 2DL
Secretary NameLisa Anne Rowland
NationalityBritish
StatusClosed
Appointed15 October 2001(4 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 19 April 2022)
RoleCompany Director
Correspondence Address1 Horncastle Close
Lowton
Warrington
Cheshire
WA3 2DL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameBeverley June Rowland
NationalityBritish
StatusResigned
Appointed19 May 1997(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address27 Cavendish Street
Leigh
Lancashire
WN7 1SG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Colin Rowland
90.00%
Ordinary A
1 at £1Colin Rowland
10.00%
Ordinary B

Financials

Year2014
Net Worth£44,971
Cash£51,505
Current Liabilities£21,470

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 January 2021Micro company accounts made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
14 February 2017Second filing of the annual return made up to 16 May 2016 (19 pages)
14 February 2017Second filing of the annual return made up to 16 May 2016 (19 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 14/02/2017.
(7 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(5 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 14/02/2017.
(7 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(5 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2014Registered office address changed from , 2 Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(5 pages)
3 June 2014Registered office address changed from , 2 Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH on 3 June 2014 (1 page)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(5 pages)
3 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 3 June 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Director's details changed for Colin Rowland on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Colin Rowland on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Colin Rowland on 1 May 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
10 March 2009Full accounts made up to 31 May 2008 (7 pages)
10 March 2009Full accounts made up to 31 May 2008 (7 pages)
24 June 2008Return made up to 16/05/08; full list of members (3 pages)
24 June 2008Return made up to 16/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 June 2007Return made up to 16/05/07; no change of members (6 pages)
14 June 2007Return made up to 16/05/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 September 2006Return made up to 16/05/06; full list of members (6 pages)
8 September 2006Return made up to 16/05/06; full list of members (6 pages)
21 February 2006Return made up to 16/05/05; full list of members (6 pages)
21 February 2006Return made up to 16/05/05; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 February 2006Registered office changed on 17/02/06 from: 1 horncastle close, lowton, warrington, cheshire WA3 2DL (1 page)
17 February 2006Registered office changed on 17/02/06 from: 1 horncastle close lowton warrington cheshire WA3 2DL (1 page)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 June 2004Ad 06/07/03--------- £ si 8@1 (2 pages)
23 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2004Ad 06/07/03--------- £ si 8@1 (2 pages)
23 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
22 March 2004Registered office changed on 22/03/04 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
22 March 2004Registered office changed on 22/03/04 from: 2 pendlebury road, gatley, cheadle, cheshire SK8 4BH (1 page)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 July 2003Return made up to 16/05/03; full list of members (5 pages)
8 July 2003Return made up to 16/05/03; full list of members (5 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 May 2002Return made up to 16/05/02; full list of members (6 pages)
27 May 2002Return made up to 16/05/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
13 June 2001Return made up to 16/05/01; full list of members (6 pages)
13 June 2001Return made up to 16/05/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 July 2000Return made up to 16/05/00; full list of members (6 pages)
27 July 2000Return made up to 16/05/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 June 1999Registered office changed on 23/06/99 from: 47 church road, gatley, cheadle, cheshire SK8 4NG (1 page)
23 June 1999Return made up to 16/05/99; no change of members (4 pages)
23 June 1999Return made up to 16/05/99; no change of members (4 pages)
23 June 1999Registered office changed on 23/06/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
16 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
16 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
17 June 1998Return made up to 16/05/98; full list of members (6 pages)
17 June 1998Return made up to 16/05/98; full list of members (6 pages)
11 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 December 1997Ad 31/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 1997Ad 31/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: regis house, 134 percival road, enfield, middlesex EN1 1QU (1 page)
16 May 1997Incorporation (17 pages)
16 May 1997Incorporation (17 pages)