Company NameSolidtrade Limited
Company StatusDissolved
Company Number04147239
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 2 months ago)

Directors

Director NameMichael John Hull
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 2 months
RoleTax Partner
Correspondence Address3 Park Gate
Bradgate Road
Altrincham
Cheshire
WA14 4QJ
Director NameDr Christopher Porter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 2 months
RoleCustomer Services Manager
Correspondence Address30 Ridgeway
Lowton
Warrington
Cheshire
WA3 2QL
Director NameJohn Arthur Race
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 2 months
RoleManager Director Of Property
Correspondence AddressMere View House 12 Jacobs Way
Pickmere
Knutsford
Cheshire
WA16 0GZ
Director NameDavid Charles Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Correspondence AddressFourwinds
Hough Lane Comberbach
Northwich
Cheshire
CW9 6AW
Secretary NameDr Christopher Porter
NationalityBritish
StatusCurrent
Appointed02 February 2001(1 week, 2 days after company formation)
Appointment Duration23 years, 2 months
RoleCustomer Services Manager
Correspondence Address30 Ridgeway
Lowton
Warrington
Cheshire
WA3 2QL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003SE/state release of liquidator (13 pages)
30 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2003C/O replacement of liquidator (12 pages)
30 May 2003Appointment of a voluntary liquidator (1 page)
23 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
16 June 2001Registered office changed on 16/06/01 from: 251 london road hazel grove stockport cheshire SK7 4PL (1 page)
14 June 2001Declaration of solvency (3 pages)
14 June 2001Appointment of a voluntary liquidator (1 page)
14 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2001Div 27/04/01 (1 page)
10 May 2001Resolutions
  • RES13 ‐ Dividend declared 30/04/01
(1 page)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2001Ad 30/04/01--------- £ si [email protected]=76 £ ic 1/77 (2 pages)
9 May 2001S-div 11/04/01 (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2001New director appointed (2 pages)
19 February 2001Memorandum and Articles of Association (8 pages)
15 February 2001Secretary resigned (2 pages)
15 February 2001Director resigned (2 pages)
15 February 2001Registered office changed on 15/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001New director appointed (2 pages)
7 February 2001Nc inc already adjusted 01/02/01 (1 page)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 February 2001S-div 01/02/01 (1 page)
6 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)