Company NameSolidbase Bristol Limited
Company StatusDissolved
Company Number03504926
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Philip Ison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCivil Engineer
Correspondence Address15 Ennerdale Drive
Congleton
Cheshire
CW12 4FR
Secretary NameChristine Mary Ison
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Ennerdale Drive
Congleton
Cheshire
CW12 4FR
Director NameStephen John Cross
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address31 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressEgerton Court
Haig Road
Knutsford
Cheshire
WA16 8FB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£4,538
Cash£88
Current Liabilities£67,038

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
2 October 2001Application for striking-off (1 page)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 March 2001Return made up to 05/02/01; full list of members (7 pages)
27 June 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 March 1999Return made up to 05/02/99; full list of members (6 pages)
5 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
5 March 1998Ad 05/02/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
5 February 1998Incorporation (10 pages)