Company NameSolution Root Limited
Company StatusDissolved
Company Number03778649
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Norman Shepherd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameMrs Allyson Ruth Shepherd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 19 June 2007)
RoleDentist
Country of ResidenceEngland
Correspondence Address39 Oulder Hill Drive
Rochdale
Greater Manchester
OL11 5LB
Secretary NameMrs Allyson Ruth Shepherd
NationalityBritish
StatusClosed
Appointed01 October 1999(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 19 June 2007)
RoleDentist
Country of ResidenceEngland
Correspondence Address39 Oulder Hill Drive
Rochdale
Greater Manchester
OL11 5LB
Director NameAnthony Brian Poole
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Kingswood Avenue
Wychwood Park
Weston
Cheshire
CW2 5QY
Secretary NameMr Andrew Norman Shepherd
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address39 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address39 Oulder Hill Drive
Rochdale
Greater Manchester
OL11 5LB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32
Cash£32

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
30 June 2006Return made up to 27/05/06; full list of members (7 pages)
13 June 2005Return made up to 27/05/05; full list of members (7 pages)
23 August 2004Return made up to 27/05/04; full list of members (7 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 May 2004Registered office changed on 08/05/04 from: 3 broche close rochdale lancashire OL11 3LT (1 page)
18 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Return made up to 27/05/02; change of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 May 2001Return made up to 27/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
1 September 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 June 1999Director resigned (2 pages)
6 June 1999Secretary resigned (2 pages)
6 June 1999Registered office changed on 06/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Incorporation (10 pages)