Mill Lane
Whitegate
Cheshire
CW7 2PW
Director Name | Simon James Webster |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Hoyles Lane Cottam Preston Lancashire PR4 0NB |
Director Name | Matthew Philip Fisher |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA |
Secretary Name | Simon James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Hoyles Lane Cottam Preston Lancashire PR4 0NB |
Secretary Name | Mathew Philip Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2010) |
Role | Acoustic Consultant |
Correspondence Address | 80 Higher Lane Lymm Cheshire WA13 0BG |
Director Name | Mr Darren Robert Clucas |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Urmston Lane Stretford Manchester M32 9BG |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Website | solacoustics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 632535 |
Telephone region | Knutsford |
Registered Address | Unit 11 Rudheath Way Brunel Court Gadbrook Park CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
100 at £1 | Darren Robert Clucas 42.92% Ordinary C |
---|---|
100 at £1 | Renate Ferenczi 42.92% Ordinary F |
33 at £1 | Simon James Ferenczi 14.16% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,977 |
Cash | £42,810 |
Current Liabilities | £105,434 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
18 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
14 August 2019 | Registered office address changed from 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA to Unit 11 Rudheath Way Brunel Court Gadbrook Park CW9 7LP on 14 August 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
20 July 2017 | Termination of appointment of Darren Robert Clucas as a director on 14 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
20 July 2017 | Termination of appointment of Darren Robert Clucas as a director on 14 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 May 2015 | Appointment of Mr Darren Robert Clucas as a director on 13 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mr Darren Robert Clucas as a director on 13 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mr Darren Robert Clucas as a director (2 pages) |
13 May 2015 | Appointment of Mr Darren Robert Clucas as a director (2 pages) |
26 March 2015 | Purchase of own shares. (3 pages) |
26 March 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
5 March 2015 | Termination of appointment of Matthew Philip Fisher as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Philip Fisher as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Philip Fisher as a director on 4 March 2015 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Registered office address changed from Albion Wharf Albion Street Manchester M1 5LN to 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Albion Wharf Albion Street Manchester M1 5LN to 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 23 September 2014 (1 page) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 November 2010 | Termination of appointment of Mathew Fisher as a secretary (1 page) |
24 November 2010 | Director's details changed for Matthew Philip Fisher on 24 November 2010 (2 pages) |
24 November 2010 | Termination of appointment of Mathew Fisher as a secretary (1 page) |
24 November 2010 | Director's details changed for Matthew Philip Fisher on 24 November 2010 (2 pages) |
14 June 2010 | Director's details changed for Simon James Ferenczi on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Matthew Philip Fisher on 1 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Simon James Ferenczi on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Matthew Philip Fisher on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Simon James Ferenczi on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Matthew Philip Fisher on 1 April 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 17/05/09; full list of members (5 pages) |
29 July 2009 | Return made up to 17/05/09; full list of members (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 June 2008 | Return made up to 17/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 17/05/08; full list of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
11 July 2007 | Return made up to 17/05/07; full list of members (5 pages) |
11 July 2007 | Return made up to 17/05/07; full list of members (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 17/05/06; full list of members (5 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members
|
18 May 2005 | Return made up to 17/05/05; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 July 2004 | Return made up to 17/05/04; full list of members (10 pages) |
2 July 2004 | Return made up to 17/05/04; full list of members (10 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 June 2003 | Return made up to 17/05/03; full list of members
|
16 June 2003 | Return made up to 17/05/03; full list of members
|
2 December 2002 | Ad 22/11/02--------- £ si 3@1=3 £ ic 102/105 (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Ad 22/11/02--------- £ si 3@1=3 £ ic 102/105 (2 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Nc inc already adjusted 22/11/02 (1 page) |
2 December 2002 | Nc inc already adjusted 22/11/02 (1 page) |
7 November 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 November 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
7 November 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 November 2002 | Nc inc already adjusted 21/10/02 (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
7 November 2002 | Ad 21/10/02--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
7 November 2002 | Nc inc already adjusted 21/10/02 (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
1 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Return made up to 17/05/02; full list of members
|
17 May 2002 | Return made up to 17/05/02; full list of members
|
9 May 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
9 May 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
26 November 2001 | Company name changed distinctive designs LIMITED\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed distinctive designs LIMITED\certificate issued on 26/11/01 (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Ad 01/08/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 August 2001 | Ad 01/08/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
17 May 2001 | Incorporation (9 pages) |
17 May 2001 | Incorporation (9 pages) |