Company NameSolinia Limited
Company StatusDissolved
Company Number00473357
CategoryPrivate Limited Company
Incorporation Date28 September 1949(74 years, 7 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameLouis Goldstein Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(54 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusClosed
Appointed06 August 2004(54 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(55 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMillicent Stella Grant
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1949(same day as company formation)
RoleCompany Director
Correspondence Address10 Monkfrith Way
London
N14 5NA
Secretary NameMillicent Stella Grant
NationalityBritish
StatusResigned
Appointed28 September 1949(same day as company formation)
RoleCompany Director
Correspondence Address10 Monkfrith Way
London
N14 5NA
Director NameMr Geoffrey Grant
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1970(20 years, 12 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 November 1998)
Role(Button Manufacturer) Company Director
Country of ResidenceEngland
Correspondence Address21 Pine Grove
Totteridge
London
N20 8LB
Director NameJanet Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(39 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 1998)
RoleMarketing Director
Correspondence AddressCair Paravelle Priory Mews
Priory Farm Road, Hatfield Peverel
Chelmsford
Essex
CM3 2ND
Director NameAlex Borg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(39 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 1995)
RoleAccountant
Correspondence Address190 Warner Road
London
E17 7EA
Director NameRhoda Johnson
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(42 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 1992)
RoleOffice Manager
Correspondence Address205 Brescent House
Goswell Road
London
Ec1
Director NameElaine Lynda Grant
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(42 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 1997)
RoleSecretary
Correspondence Address21 Pine Grove
Totteridge
London
N20 8LB
Director NameAlex Borg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(42 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1995)
RoleAccountant
Correspondence Address30 Paxton Gardens
Woking
Surrey
GU21 5TS
Director NameWarren Geoffrey Cimerman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(44 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Hamilton Avenue
Barkingside
Ilford
Essex
IG6 1AD
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(47 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(47 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 1997)
RoleCompany Director
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameMr Philip Michael Worthington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(47 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 1997)
RoleChartered Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Secretary NameGavin Mark Kaye
NationalityBritish
StatusResigned
Appointed23 January 1997(47 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 1997)
RoleCompany Director
Correspondence Address2 Aspen Park Drive
Garston
Watford
Hertfordshire
WD2 6RS
Secretary NameMr Philip Michael Worthington
NationalityBritish
StatusResigned
Appointed15 April 1997(47 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1998)
RoleConsulting Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed03 August 1998(48 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(50 years after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameJohn Ramsden Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(50 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(50 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(50 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(52 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(54 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(54 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressSuite 1 , Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
11 September 2006Application for striking-off (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 September 2005Location of debenture register (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005Return made up to 25/08/05; full list of members (2 pages)
6 September 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
2 September 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley bradford BD21 4HR (1 page)
19 February 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 October 2003Return made up to 25/08/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2003Return made up to 25/08/03; full list of members (6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
17 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
20 September 2001Return made up to 25/08/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
25 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
29 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 January 2000Company name changed louis goldstein LIMITED\certificate issued on 31/01/00 (2 pages)
21 January 2000New director appointed (2 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999Secretary resigned (1 page)
28 September 1999Location of register of members (1 page)
27 September 1999Return made up to 25/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1999Registered office changed on 26/05/99 from: worthington house 449-451 high road willesden london NW10 2DA (1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1999Full accounts made up to 31 March 1998 (14 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 September 1998Return made up to 25/08/98; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (11 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: portland mills queens street leek staffordshire ST13 6LW (1 page)
29 October 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
7 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 1997Full accounts made up to 31 January 1997 (15 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
3 March 1997Accounting reference date shortened from 28/02/97 to 31/01/97 (1 page)
1 March 1997Particulars of mortgage/charge (3 pages)
12 February 1997Registered office changed on 12/02/97 from: acre hiuse 11-15 william road london NW1 3ER (1 page)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
30 January 1997S-div 18/02/88 (1 page)
20 August 1996Accounts for a medium company made up to 29 February 1996 (17 pages)
30 May 1996Director resigned (1 page)
1 May 1996Return made up to 28/03/96; full list of members (10 pages)
10 April 1996Director resigned (1 page)
13 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 June 1995Return made up to 28/03/95; full list of members (20 pages)