Company NameSol.com (Northwest) Limited
Company StatusDissolved
Company Number04925989
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Brimelow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPriory Cottage
22 Nursery Lane
Wilmslow
Cheshire
SK9 5JQ
Director NameVictoria Woods
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Barkers Lane
Sale
Cheshire
M33 6SD
Secretary NameVictoria Woods
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Barkers Lane
Sale
Cheshire
M33 6SD
Director NameMiss Louise Metcalfe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Victoria Street
Sandbach
Cheshire
CW11 1HB

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,080
Cash£24,539
Current Liabilities£24,309

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (2 pages)
28 December 2007Return made up to 08/10/07; no change of members (7 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 November 2005Return made up to 08/10/05; full list of members (7 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
17 June 2005Nc inc already adjusted 29/04/05 (1 page)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2005Ad 29/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
13 December 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
10 December 2003Director resigned (1 page)
20 November 2003Particulars of mortgage/charge (3 pages)