Company NameSol Security Ltd
Company StatusDissolved
Company Number08941300
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years ago)
Dissolution Date27 September 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NamePaul Francis Wadsworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Keith William Watkinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(1 day after company formation)
Appointment Duration5 years, 6 months (closed 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Gardner Road
Prestwich
Manchester
M25 3HX
Director NameMr Matthew Thomas Collins
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Winnie Street
Moston
Manchester
M40 9LP

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

85 at £1Paul Francis Wadsworth
85.00%
Ordinary
15 at £1Keith Watkinson
15.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
18 June 2018Liquidators' statement of receipts and payments to 14 February 2018 (15 pages)
12 April 2017Registered office address changed from Rhq Rrf the Fusiliers Museum Moss Street Bury Lancashire BL9 0DF England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Rhq Rrf the Fusiliers Museum Moss Street Bury Lancashire BL9 0DF England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 12 April 2017 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Statement of affairs with form 4.19 (6 pages)
6 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
6 March 2017Statement of affairs with form 4.19 (6 pages)
6 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 100
(3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 100
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 100
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Registered office address changed from Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN to Rhq Rrf the Fusiliers Museum Moss Street Bury Lancashire BL9 0DF on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN to Rhq Rrf the Fusiliers Museum Moss Street Bury Lancashire BL9 0DF on 31 July 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
7 November 2014Registered office address changed from Unit 5 Failsworth Industrial Estate Morton Street Failsworth M35 0BN England to Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Unit 5 Failsworth Industrial Estate Morton Street Failsworth M35 0BN England to Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Unit 5 Failsworth Industrial Estate Morton Street Failsworth M35 0BN England to Office 14 Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN on 7 November 2014 (1 page)
15 May 2014Registered office address changed from 13 Burgess Drive Failsworth Manchester Lancashire M35 Oeu England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 13 Burgess Drive Failsworth Manchester Lancashire M35 Oeu England on 15 May 2014 (1 page)
14 May 2014Termination of appointment of Matthew Collins as a director (1 page)
14 May 2014Termination of appointment of Matthew Collins as a director (1 page)
11 April 2014Appointment of Mr Keith Watkinson as a director (2 pages)
11 April 2014Appointment of Mr Keith Watkinson as a director (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)