Company NameSolvebonus Limited
Company StatusDissolved
Company Number04426525
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCornelia Irene Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address11 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
Director NameJohn Gareth Davies
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address11 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
Secretary NameJohn Gareth Davies
NationalityBritish
StatusClosed
Appointed10 May 2002(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address11 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George's Court Winnington Avenue
Winnington
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,158
Current Liabilities£6,109

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Registered office changed on 05/03/2008 from 13 high street weaverham northwich cheshire CW8 3HA (1 page)
3 November 2007Application for striking-off (1 page)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 29/04/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 May 2006Return made up to 29/04/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 May 2005Return made up to 29/04/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 29/04/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 July 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(7 pages)
3 July 2002Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)