Company NameSolvit (GB) Limited
Company StatusDissolved
Company Number04460139
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameIan Leslie Arrowsmith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2008)
RoleManaging Director
Correspondence Address351 London Road
Northwich
Cheshire
CW9 8HA
Secretary NameSusan Singleton
NationalityBritish
StatusClosed
Appointed14 April 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2008)
RoleCompany Director
Correspondence Address34 The Apartments
Marine Gate
Southport
Merseyside
PR9 0AU
Director NameSusan Singleton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleOffice Manager
Correspondence Address34 The Apartments
Marine Gate Promenade
Southport
PR9 0AU
Secretary NameJohn Richard Blair
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleChemist
Correspondence Address11 Woodbridge Avenue
Halewood
Liverpool
L26 7XH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£889
Cash£3,987
Current Liabilities£38,508

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
19 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
12 March 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
7 September 2006Liquidators statement of receipts and payments (5 pages)
6 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2005Statement of affairs (5 pages)
6 September 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Registered office changed on 18/08/05 from: unit 1A withins road haydock merseyside WA11 9UD (1 page)
28 July 2005Return made up to 13/06/05; full list of members (10 pages)
16 June 2005Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004New director appointed (1 page)
28 May 2004Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 September 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
13 June 2002Incorporation (10 pages)