SOL CONSTRUCTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SOL CONSTRUCTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02093475

Incorporation date

26/01/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon EX1 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1987)
dot icon01/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon30/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon20/09/2009
Accounts made up to 2008-12-31
dot icon07/06/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon18/01/2009
Appointment Terminated Director adrian whiteside
dot icon14/01/2009
Accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 15/12/08; full list of members
dot icon07/01/2009
Location of register of members
dot icon07/01/2009
Location of debenture register
dot icon07/01/2009
Registered office changed on 08/01/2009 from vale road colwick nottingham NG4 2EG
dot icon03/11/2008
Appointment Terminated Director christopher truman
dot icon26/12/2007
Accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon02/01/2007
Accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 15/12/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon11/01/2006
Accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 15/12/05; full list of members
dot icon28/01/2005
Return made up to 15/12/04; full list of members
dot icon28/01/2005
Accounts made up to 2004-03-31
dot icon22/01/2004
Accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 15/12/03; full list of members
dot icon30/01/2003
Accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 15/12/02; full list of members
dot icon30/01/2003
Director resigned
dot icon23/12/2001
Accounts made up to 2001-03-31
dot icon23/12/2001
Return made up to 15/12/01; full list of members
dot icon16/10/2001
Director resigned
dot icon29/01/2001
Return made up to 15/12/00; full list of members
dot icon28/01/2001
Accounts made up to 2000-03-31
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon16/12/1999
Return made up to 15/12/99; full list of members
dot icon04/01/1999
Return made up to 31/12/98; full list of members
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon08/02/1998
Return made up to 31/12/97; no change of members
dot icon08/02/1998
Director's particulars changed
dot icon14/09/1997
Full accounts made up to 1997-03-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon25/07/1996
Full group accounts made up to 1996-03-31
dot icon25/07/1996
Full group accounts made up to 1995-09-30
dot icon23/03/1996
Accounting reference date shortened from 30/09 to 31/03
dot icon17/03/1996
New director appointed
dot icon27/02/1996
Return made up to 31/12/95; full list of members
dot icon27/02/1996
Location of register of members address changed
dot icon27/02/1996
Location of debenture register address changed
dot icon04/06/1995
Ad 10/10/94-17/03/95 £ si [email protected]
dot icon10/05/1995
Auditor's resignation
dot icon09/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon29/01/1995
Full group accounts made up to 1994-03-31
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Resolutions
dot icon29/09/1994
Director resigned
dot icon29/09/1994
Director resigned;new director appointed
dot icon29/09/1994
Director resigned;new director appointed
dot icon22/09/1994
£ sr [email protected] 05/11/93
dot icon21/09/1994
Particulars of mortgage/charge
dot icon21/09/1994
Particulars of mortgage/charge
dot icon21/09/1994
Declaration of assistance for shares acquisition
dot icon21/09/1994
Declaration of assistance for shares acquisition
dot icon17/02/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Full group accounts made up to 1993-03-31
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon02/02/1994
New director appointed
dot icon03/06/1993
Particulars of mortgage/charge
dot icon13/01/1993
Full group accounts made up to 1992-03-31
dot icon13/01/1993
New director appointed
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon13/01/1993
Secretary's particulars changed;director's particulars changed
dot icon04/02/1992
Full group accounts made up to 1991-03-31
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Return made up to 31/12/91; full list of members
dot icon04/02/1992
Secretary's particulars changed;director's particulars changed
dot icon23/05/1991
Ad 08/03/91--------- £ si [email protected]=1500 £ ic 210000/211500
dot icon23/05/1991
Ad 08/03/91--------- £ si [email protected]=10000 £ ic 200000/210000
dot icon20/03/1991
Return made up to 31/12/90; no change of members
dot icon25/02/1991
Full group accounts made up to 1990-03-31
dot icon20/02/1991
Nc inc already adjusted 08/02/91
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Resolutions
dot icon03/04/1990
Full group accounts made up to 1989-03-31
dot icon05/03/1990
New director appointed
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon15/01/1989
Full group accounts made up to 1988-03-31
dot icon23/10/1988
Return made up to 04/10/88; full list of members
dot icon25/09/1988
New director appointed
dot icon18/05/1988
New secretary appointed
dot icon22/11/1987
Memorandum and Articles of Association
dot icon10/11/1987
Nc inc already adjusted
dot icon10/11/1987
Resolutions
dot icon10/11/1987
Resolutions
dot icon11/05/1987
Accounting reference date notified as 31/03
dot icon28/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1987
Registered office changed on 29/04/87 from: 14 fletcher gate nottingham NG1 2FX
dot icon24/03/1987
Certificate of change of name
dot icon09/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1987
Registered office changed on 10/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truman, Christopher John
Director
16/09/1994 - 31/10/2008
8
Coppel, Laurence Adrian
Director
01/10/1991 - 16/09/1994
5
Bird, Stephen Geoffrey
Director
16/09/1994 - 22/11/2002
3
Lindley, Alan
Director
01/03/1996 - 31/07/2001
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOL CONSTRUCTION HOLDINGS LIMITED

SOL CONSTRUCTION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/01/1987 with the registered office located at Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon EX1 3PD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOL CONSTRUCTION HOLDINGS LIMITED?

toggle

SOL CONSTRUCTION HOLDINGS LIMITED is currently Dissolved. It was registered on 26/01/1987 and dissolved on 01/08/2011.

Where is SOL CONSTRUCTION HOLDINGS LIMITED located?

toggle

SOL CONSTRUCTION HOLDINGS LIMITED is registered at Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon EX1 3PD.

What is the latest filing for SOL CONSTRUCTION HOLDINGS LIMITED?

toggle

The latest filing was on 01/08/2011: Final Gazette dissolved via compulsory strike-off.