Company NameSolex Systems (Sales) Ltd
Company StatusDissolved
Company Number07954117
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Directors

Director NameMr Mark Hill
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Director NameMr David Ernest Powell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Director NameSolex Systems Limited (Corporation)
StatusClosed
Appointed17 February 2012(same day as company formation)
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Secretary NameSolex Systems Limited (Corporation)
StatusClosed
Appointed17 February 2012(same day as company formation)
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales

Contact

Websitewww.solexsystems.co.uk/
Email address[email protected]
Telephone01244 784200
Telephone regionChester

Location

Registered AddressNewgate House Broughton Mills Road
Broughton
Chester
Flintshire
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Registered office address changed from Viscount House River Lane Saltney Chester CH4 8RH England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Viscount House River Lane Saltney Chester CH4 8RH England on 12 December 2012 (1 page)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2012Incorporation
Statement of capital on 2012-02-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 February 2012Incorporation
Statement of capital on 2012-02-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)