Company NameSolvetec Limited
Company StatusDissolved
Company Number06511940
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date2 July 2013 (10 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 Keith Tingey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ladysmith Road
Didsbury
Manchester
M20 6HP
Secretary NamePilar Lopez
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address78 Kenilworth Avenue
Southcote
Reading
RG30 3DW

Location

Registered Address77 School Lane
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Keith Tingey
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£14,472
Current Liabilities£14,471

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (3 pages)
8 March 2013Application to strike the company off the register (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 1
(4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 February 2010Director's details changed for Mr Andrew Keith Tingey on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Andrew Keith Tingey on 20 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 December 2009Registered office address changed from 1st Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 1St Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 1St Floor Barclays House Gatehouse Way Aylesbury Bucks HP19 8DB on 2 December 2009 (1 page)
5 August 2009Return made up to 21/02/09; full list of members (3 pages)
5 August 2009Appointment Terminated Secretary pilar lopez (1 page)
5 August 2009Return made up to 21/02/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary pilar lopez (1 page)
5 August 2009Registered office changed on 05/08/2009 from 1ST floor, barclays house gatehouse way aylesbury HP19 8DB (1 page)
5 August 2009Registered office changed on 05/08/2009 from 1ST floor, barclays house gatehouse way aylesbury HP19 8DB (1 page)
26 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
26 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
13 March 2008Director's change of particulars / andrew tingey / 13/03/2008 (2 pages)
13 March 2008Director's Change of Particulars / andrew tingey / 13/03/2008 / HouseName/Number was: , now: 3; Street was: 1ST floor, now: ladysmith road; Area was: barclays house, gatehouse way, now: didsbury; Post Town was: aylesbury, now: manchester; Post Code was: HP19 8DB, now: M20 6HP; Country was: , now: united kingdom (2 pages)
21 February 2008Incorporation (14 pages)
21 February 2008Incorporation (14 pages)