Company NameSolidrock Limited
Company StatusDissolved
Company Number05145731
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Howard Lyons
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(2 weeks, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Rossmill Lane
Altrincham
Cheshire
WA15 0AH
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(2 weeks, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Westfields St. Margarets Road
Altrincham
Cheshire
WA14 2AW
Secretary NameMr Clive Stewart Maudsley
NationalityBritish
StatusClosed
Appointed01 June 2012(7 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
Secretary NameMr Ian Aspinall
NationalityBritish
StatusResigned
Appointed22 June 2004(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£43,226
Cash£15,000
Current Liabilities£557,577

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 August 2004Delivered on: 27 August 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit c gadbrook business park rudheath t/no: CH496546. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (4 pages)
19 May 2017Application to strike the company off the register (4 pages)
20 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page)
22 June 2015Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Director's details changed for Mr John Michael Edelson on 20 May 2015 (2 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Director's details changed for Mr John Michael Edelson on 20 May 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
6 March 2015Secretary's details changed for Clive Maudsley on 6 March 2015 (1 page)
23 October 2014Registered office address changed from Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 October 2014 (1 page)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Appointment of Clive Maudsley as a secretary (3 pages)
22 June 2012Appointment of Clive Maudsley as a secretary (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Termination of appointment of Ian Aspinall as a secretary (2 pages)
8 June 2012Termination of appointment of Ian Aspinall as a secretary (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2009Return made up to 04/06/09; full list of members (5 pages)
10 June 2009Return made up to 04/06/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (5 pages)
5 June 2008Return made up to 04/06/08; full list of members (5 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 June 2007Return made up to 04/06/07; no change of members (7 pages)
16 June 2007Return made up to 04/06/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2004Registered office changed on 20/12/04 from: third floor 345 stockport road manchester greater manchester M13 0LF (1 page)
20 December 2004Registered office changed on 20/12/04 from: third floor 345 stockport road manchester greater manchester M13 0LF (1 page)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 134 percival rd enfield EN1 1QU (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 134 percival rd enfield EN1 1QU (1 page)
12 July 2004New director appointed (5 pages)
12 July 2004Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
12 July 2004Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
12 July 2004New director appointed (5 pages)
12 July 2004New secretary appointed (2 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Nc inc already adjusted 08/06/04 (2 pages)
15 June 2004Nc inc already adjusted 08/06/04 (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
4 June 2004Incorporation (11 pages)
4 June 2004Incorporation (11 pages)