Company NameSolutionz Limited
Company StatusDissolved
Company Number10691800
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Pauline Mary Orr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Henley Close
Macclesfield
Cheshire
SK10 2SA
Director NameMr James Orr
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutionz Ltd Westminster House
Macclesfield
SK10 1BX

Location

Registered Address3 Henley Close
Macclesfield
Cheshire
SK10 2SA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 July 2019Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England to 3 Henley Close Macclesfield Cheshire SK10 2SA on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 July 2017Notification of Pauline Mary Orr as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Notification of Pauline Mary Orr as a person with significant control on 4 July 2017 (2 pages)
19 July 2017Notification of Pauline Mary Orr as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Cessation of James Orr as a person with significant control on 3 July 2017 (1 page)
4 July 2017Cessation of James Orr as a person with significant control on 4 July 2017 (1 page)
4 July 2017Termination of appointment of James Orr as a director on 3 July 2017 (1 page)
4 July 2017Cessation of James Orr as a person with significant control on 3 July 2017 (1 page)
4 July 2017Termination of appointment of James Orr as a director on 3 July 2017 (1 page)
8 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1,000
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 1,000
(3 pages)
15 May 2017Appointment of Mrs Pauline Mary Orr as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mrs Pauline Mary Orr as a director on 15 May 2017 (2 pages)
7 April 2017Registered office address changed from Solutionz Ltd Westminster House Macclesfield SK10 1BX England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Solutionz Ltd Westminster House Macclesfield SK10 1BX England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 7 April 2017 (1 page)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
(27 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
(27 pages)