Company NameSolmac Limited
Company StatusDissolved
Company Number03013350
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ronald Edward McLaverty
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(1 day after company formation)
Appointment Duration10 years, 10 months (closed 29 November 2005)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address7 Pear Tree Drive
Wincham
Northwich
Cheshire
CW9 6EZ
Secretary NameDiane Elizabeth Bartrop
NationalityBritish
StatusClosed
Appointed22 September 1997(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address24 Oakmoore
Sandymoor
Runcorn
Cheshire
WA7 1NR
Director NameStephanie Ann McLaverty
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1997)
RoleSales Executive
Correspondence Address7 Pear Tree Drive
Wincham
Northwich
Cheshire
CW9 6EZ
Secretary NameStephanie Ann McLaverty
NationalityBritish
StatusResigned
Appointed25 January 1995(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1997)
RoleSales Executive
Correspondence Address7 Pear Tree Drive
Wincham
Northwich
Cheshire
CW9 6EZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAsh House
Ash House Lane Little Leigh
Northwich
Cheshire
CW8 4RG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLittle Leigh
WardMarbury

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
23 May 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
23 May 2005Return made up to 24/01/05; full list of members (6 pages)
1 March 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 January 2003Return made up to 24/01/03; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
7 February 2002Return made up to 24/01/02; full list of members (6 pages)
17 January 2001Return made up to 24/01/01; full list of members (6 pages)
18 August 2000Full accounts made up to 30 April 2000 (8 pages)
22 March 2000Return made up to 24/01/00; full list of members (6 pages)
21 September 1999Full accounts made up to 30 April 1999 (8 pages)
16 February 1999Return made up to 24/01/99; no change of members (4 pages)
23 July 1998Full accounts made up to 30 April 1998 (8 pages)
31 January 1998Return made up to 24/01/98; full list of members (6 pages)
17 December 1997Secretary resigned;director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
31 July 1997Full accounts made up to 30 April 1997 (10 pages)
22 January 1997Return made up to 24/01/97; no change of members (4 pages)
23 July 1996Full accounts made up to 30 April 1996 (10 pages)
25 February 1996Return made up to 24/01/96; full list of members (6 pages)