SOLOMAT LIMITED

Register to unlock more data on OkredoRegister

SOLOMAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02042988

Incorporation date

31/07/1986

Size

Dormant

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon21/02/2012
Final Gazette dissolved following liquidation
dot icon21/11/2011
Return of final meeting in a members' voluntary winding up
dot icon17/11/2011
Director's details changed for Allan Richards on 2011-11-17
dot icon16/11/2011
Termination of appointment of Sisec Limited as a secretary on 2011-11-17
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-06-15
dot icon08/12/2010
Resolutions
dot icon01/07/2010
Appointment of a voluntary liquidator
dot icon01/07/2010
Resolutions
dot icon01/07/2010
Declaration of solvency
dot icon30/06/2010
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2010-07-01
dot icon09/06/2010
Termination of appointment of Marie Dubois as a director
dot icon08/06/2010
Termination of appointment of Marcus Schett as a director
dot icon08/06/2010
Termination of appointment of Jerome Maironi as a director
dot icon14/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/09/2009
Accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 09/03/09; full list of members
dot icon22/02/2009
Director appointed david jason lloyd protheroe
dot icon23/09/2008
Secretary appointed sisec LIMITED
dot icon23/09/2008
Appointment Terminated Director sisec LIMITED
dot icon22/09/2008
Director's Change of Particulars / marcus schett / 14/08/2008 / HouseName/Number was: , now: pilatusstrasse 17; Street was: weidstrasse 3, now: ; Post Town was: 8712 staefa, now: stafa; Post Code was: , now: 8712
dot icon21/09/2008
Director appointed sisec LIMITED
dot icon21/07/2008
Accounts made up to 2007-12-31
dot icon15/07/2008
Appointment Terminated Secretary eps secretaries LIMITED
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon11/03/2008
Location of register of members
dot icon11/03/2007
Return made up to 09/03/07; full list of members
dot icon11/03/2007
Location of register of members
dot icon24/01/2007
Accounts made up to 2006-12-31
dot icon15/08/2006
New director appointed
dot icon17/07/2006
Accounts made up to 2005-12-31
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon08/03/2006
Return made up to 09/03/06; full list of members
dot icon22/02/2006
Registered office changed on 23/02/06 from: hatch pond house 4 stinsford road nuffield estate poole dorset BH17 0RZ
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon12/09/2005
Location of register of members
dot icon05/09/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
Secretary resigned
dot icon17/07/2005
New director appointed
dot icon17/07/2005
New director appointed
dot icon17/07/2005
New secretary appointed
dot icon08/04/2005
Accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 09/03/05; full list of members
dot icon27/06/2004
Accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 09/03/04; full list of members
dot icon06/08/2003
Accounts made up to 2002-12-31
dot icon16/03/2003
Return made up to 09/03/03; full list of members
dot icon12/09/2002
Auditor's resignation
dot icon12/09/2002
Auditor's resignation
dot icon21/05/2002
Accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 09/03/02; full list of members
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon10/12/2000
New secretary appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Accounts made up to 1999-12-31
dot icon12/06/2000
Secretary resigned;director resigned
dot icon22/03/2000
Return made up to 09/03/00; full list of members
dot icon22/03/2000
Secretary's particulars changed;director's particulars changed
dot icon21/03/2000
Director resigned
dot icon21/09/1999
Accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 09/03/99; full list of members
dot icon25/04/1999
Secretary's particulars changed;director's particulars changed;director resigned
dot icon03/02/1999
Resolutions
dot icon20/07/1998
New secretary appointed;new director appointed
dot icon20/07/1998
Secretary resigned;director resigned
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 09/03/98; full list of members
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
New secretary appointed
dot icon01/07/1997
Registered office changed on 02/07/97 from: parsonage road takeley bishop's stortford hertfordshire CM22 6PU
dot icon02/04/1997
Full accounts made up to 1996-09-30
dot icon02/04/1997
Return made up to 09/03/97; no change of members
dot icon16/02/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Director resigned
dot icon14/03/1996
Full accounts made up to 1995-09-30
dot icon14/03/1996
Return made up to 09/03/96; no change of members
dot icon01/03/1996
Director resigned
dot icon21/01/1996
Director resigned
dot icon21/01/1996
Director resigned
dot icon06/08/1995
Director resigned
dot icon15/03/1995
Full accounts made up to 1994-09-30
dot icon15/03/1995
Return made up to 09/03/95; full list of members
dot icon15/03/1995
Director's particulars changed
dot icon20/03/1994
Return made up to 09/03/94; no change of members
dot icon20/03/1994
Director's particulars changed
dot icon20/03/1994
Full accounts made up to 1993-09-30
dot icon12/07/1993
Return made up to 09/07/93; no change of members
dot icon03/04/1993
Full accounts made up to 1992-09-30
dot icon01/04/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 09/07/92; full list of members
dot icon19/01/1992
New director appointed
dot icon16/01/1992
Registered office changed on 17/01/92 from: 44/46 kingsway london WC2B 6EN
dot icon15/01/1992
Certificate of change of name
dot icon12/01/1992
Director resigned
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon06/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon05/01/1992
Secretary resigned
dot icon17/12/1991
Director resigned
dot icon17/12/1991
New director appointed
dot icon08/12/1991
Accounts for a small company made up to 1990-12-31
dot icon31/07/1991
Return made up to 09/07/91; no change of members
dot icon02/12/1990
Accounts for a small company made up to 1989-12-31
dot icon18/10/1990
Resolutions
dot icon08/08/1990
Return made up to 09/07/90; full list of members
dot icon30/05/1990
Director resigned;new director appointed
dot icon21/03/1990
Accounts for a small company made up to 1988-12-31
dot icon15/05/1989
Return made up to 25/04/89; no change of members
dot icon16/04/1989
Accounts for a small company made up to 1987-12-31
dot icon11/04/1989
Accounts made up to 1987-12-31
dot icon22/01/1989
Full accounts made up to 1986-12-31
dot icon03/01/1989
Accounts made up to 1986-08-01
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon22/09/1988
Registered office changed on 23/09/88 from: empire house 175 piccadilly london W1V 9DB
dot icon29/02/1988
Return made up to 15/02/88; full list of members
dot icon23/02/1988
Auditor's resignation
dot icon17/09/1987
Memorandum and Articles of Association
dot icon19/08/1987
Allotment of shares
dot icon16/08/1987
Resolutions
dot icon07/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon03/03/1987
Director resigned
dot icon28/10/1986
New director appointed
dot icon31/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Allan
Director
10/07/2006 - Present
141
EPS SECRETARIES LIMITED
Corporate Secretary
15/08/2005 - 30/06/2008
621
Protheroe, David Jason Lloyd
Director
01/12/2008 - Present
90
Cucksey, John Davenport
Director
31/12/1991 - 29/11/1996
-
Lancashire, William John
Director
29/11/1996 - 30/06/1998
4

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 SOLOMAT LIMITED

SOLOMAT LIMITED is an(a) Dissolved company incorporated on 31/07/1986 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. There are currently 2 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 SOLOMAT LIMITED?

toggle

SOLOMAT LIMITED is currently Dissolved. It was registered on 31/07/1986 and dissolved on 21/02/2012.

Where is SOLOMAT LIMITED located?

toggle

SOLOMAT LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What does SOLOMAT LIMITED do?

toggle

SOLOMAT LIMITED operates in the Manufacture of instruments and appliances for measuring, checking, testing, navigating and other purposes, except industrial process control equipment (33.20 - SIC 2003) sector.

What is the latest filing for SOLOMAT LIMITED?

toggle

The latest filing was on 21/02/2012: Final Gazette dissolved following liquidation.