Company NameSolucio Ltd
Company StatusDissolved
Company Number04785012
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Edward Christian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 53 Oakridge Aspen
117 Nell Lane West Didsbury
Manchester
M20 2DU
Secretary NamePamela May Christian
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerddyn Hywel
Glanycoed Park
Dwygyfylchi
Conwy
LL34 6TL
Wales
Director NameNeil Howard George Christian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(2 years, 4 months after company formation)
Appointment Duration7 years (closed 13 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerddyn Hywel
Glanycoed Park
Dwygyfylchi
Conwy
LL34 6TL
Wales
Director NamePamela May Christian
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(2 years, 4 months after company formation)
Appointment Duration7 years (closed 13 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMerddyn Hywel
Glanycoed Park
Dwygyfylchi
Conwy
LL34 6TL
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressC/O Christian & Co
Estate House
26 High Street Holywell
Flintshire
CH8 7LH
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(6 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(6 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Pamela May Christian on 26 May 2010 (2 pages)
7 June 2010Director's details changed for Pamela May Christian on 26 May 2010 (2 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2009Return made up to 26/05/09; full list of members (4 pages)
2 July 2009Return made up to 26/05/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 August 2008Return made up to 26/05/08; full list of members (4 pages)
22 August 2008Return made up to 26/05/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 February 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
15 February 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
12 June 2007Return made up to 26/05/07; no change of members (7 pages)
12 June 2007Return made up to 26/05/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
5 June 2006Return made up to 26/05/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: apartment 53 oakridge aspen 117 nell lane west didsbury manchester M20 2DU (1 page)
7 November 2005Registered office changed on 07/11/05 from: apartment 53 oakridge aspen 117 nell lane west didsbury manchester M20 2DU (1 page)
7 November 2005New director appointed (2 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 August 2005Return made up to 03/06/05; full list of members (6 pages)
8 August 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Registered office changed on 03/08/05 from: 41 bradford street handbridge chester CH4 7DE (1 page)
3 August 2005Registered office changed on 03/08/05 from: 41 bradford street handbridge chester CH4 7DE (1 page)
2 July 2004Return made up to 03/06/04; full list of members (6 pages)
2 July 2004Return made up to 03/06/04; full list of members (6 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
3 June 2003Incorporation (14 pages)