SOLUS SCHALL LIMITED

Register to unlock more data on OkredoRegister

SOLUS SCHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01551220

Incorporation date

16/03/1981

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon27/02/2014
Final Gazette dissolved following liquidation
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-11-11
dot icon27/11/2013
Return of final meeting in a members' voluntary winding up
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/03/2013
Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 2013-03-19
dot icon13/03/2013
Appointment of a voluntary liquidator
dot icon13/03/2013
Declaration of solvency
dot icon13/03/2013
Resolutions
dot icon14/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon17/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon14/12/2011
Appointment of Miss Victoria O'malley as a secretary on 2011-12-14
dot icon14/12/2011
Registered office address changed from PO Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH on 2011-12-14
dot icon14/12/2011
Termination of appointment of Abigail Silk as a secretary on 2011-12-14
dot icon23/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon24/01/2010
Director's details changed for Neil Steven Morrison on 2010-01-01
dot icon24/01/2010
Director's details changed for Alexander Westwood on 2010-01-01
dot icon24/01/2010
Secretary's details changed for Ms Abigail Silk on 2010-01-01
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon27/01/2009
Director's Change of Particulars / alexander westwood / 27/01/2009 / HouseName/Number was: , now: po box; Street was: oceaneering house, now: 115215; Area was: pitmedden road, now: ; Post Town was: dyce, now: dubai; Country was: , now: uae
dot icon27/01/2009
Director's Change of Particulars / neil morrison / 27/01/2009 / HouseName/Number was: , now: po box; Street was: oceaneering house, now: 115215; Area was: pitmedden road, dyce, now: ; Post Town was: aberdeen, now: dubai; Country was: , now: uae
dot icon27/01/2009
Return made up to 30/12/08; full list of members
dot icon14/07/2008
Secretary appointed ms abigail silk
dot icon14/07/2008
Registered office changed on 14/07/2008 from c/o dickson minto royal london house 22-25 finsbury square london EC2A 1DS
dot icon14/07/2008
Appointment Terminated Secretary dm company services LIMITED
dot icon15/04/2008
Accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 30/12/07; full list of members
dot icon04/04/2007
Accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 30/12/06; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 30/12/05; full list of members
dot icon07/10/2005
Accounts made up to 2004-12-31
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon21/01/2005
Return made up to 30/12/04; full list of members
dot icon21/01/2005
Director's particulars changed
dot icon24/06/2004
Accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 30/12/03; full list of members
dot icon21/01/2004
Secretary's particulars changed
dot icon21/01/2004
Location of register of members address changed
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Registered office changed on 12/03/03 from: 63 lincolns inn fields london WC2A 3LW
dot icon26/01/2003
Return made up to 30/12/02; full list of members
dot icon26/01/2003
Accounts made up to 2002-12-31
dot icon07/06/2002
Director resigned
dot icon10/01/2002
Return made up to 30/12/01; full list of members
dot icon10/01/2002
Secretary's particulars changed;director's particulars changed
dot icon10/01/2002
Accounts made up to 2001-12-31
dot icon27/11/2001
Accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 30/12/00; full list of members
dot icon24/01/2001
Director's particulars changed
dot icon24/01/2001
Accounts made up to 2000-03-31
dot icon02/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon20/01/2000
Return made up to 30/12/99; full list of members
dot icon20/01/2000
Director's particulars changed
dot icon19/01/2000
Accounts made up to 1999-03-31
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed
dot icon27/01/1999
Accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 30/12/98; full list of members
dot icon12/03/1998
Return made up to 30/12/97; full list of members
dot icon13/01/1998
Accounts made up to 1997-03-31
dot icon06/05/1997
Registered office changed on 06/05/97 from: oceaneering international services LTD, dock tavern lane goreleston, great yarmouth norfolk NR31 6PY
dot icon24/01/1997
Return made up to 30/12/96; no change of members
dot icon06/01/1997
Director resigned
dot icon18/12/1996
Accounts made up to 1996-03-31
dot icon10/01/1996
Return made up to 03/01/96; full list of members
dot icon03/07/1995
Accounts made up to 1995-03-31
dot icon12/01/1995
Return made up to 10/01/95; no change of members
dot icon12/01/1995
Location of register of members address changed
dot icon12/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts made up to 1994-03-31
dot icon29/03/1994
Return made up to 13/01/94; no change of members
dot icon09/01/1994
Accounts made up to 1993-03-31
dot icon26/01/1993
Return made up to 13/01/93; full list of members
dot icon26/01/1993
Secretary's particulars changed
dot icon04/01/1993
Secretary resigned;new secretary appointed
dot icon02/10/1992
Accounts made up to 1992-03-31
dot icon20/03/1992
Accounts made up to 1991-03-31
dot icon24/01/1992
Return made up to 13/01/92; no change of members
dot icon08/09/1991
Director resigned
dot icon08/09/1991
Director resigned
dot icon04/03/1991
Accounts made up to 1990-03-31
dot icon30/01/1991
Return made up to 13/01/91; no change of members
dot icon01/05/1990
New director appointed
dot icon07/02/1990
Return made up to 11/01/90; full list of members
dot icon18/12/1989
New director appointed
dot icon14/11/1989
Accounts made up to 1989-03-31
dot icon15/03/1989
Return made up to 13/01/89; full list of members
dot icon14/03/1989
Director resigned;new director appointed
dot icon10/05/1988
Accounts made up to 1988-03-31
dot icon30/03/1988
Return made up to 13/01/88; full list of members
dot icon01/10/1987
Registered office changed on 01/10/87 from: queens house 2 holly road twickenham middlesex TW1 4EG
dot icon20/07/1987
Accounts made up to 1987-03-31
dot icon16/07/1987
Return made up to 13/01/87; full list of members
dot icon12/01/1987
Accounts made up to 1986-03-31
dot icon22/10/1986
Return made up to 13/01/86; full list of members
dot icon24/05/1986
Accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, John Andrew
Secretary
01/03/1999 - 25/02/2003
-
O'malley, Victoria
Secretary
14/12/2011 - Present
-
Westwood, Alexander
Secretary
18/12/1992 - 01/03/1999
1
DM COMPANY SERVICES LIMITED
Corporate Secretary
25/02/2003 - 01/07/2008
90
Allan, Derek Macdonald
Director
01/03/1999 - 04/03/2005
13

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 SOLUS SCHALL LIMITED

SOLUS SCHALL LIMITED is an(a) Dissolved company incorporated on 16/03/1981 with the registered office located at 55 Baker Street, London W1U 7EU. 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 SOLUS SCHALL LIMITED?

toggle

SOLUS SCHALL LIMITED is currently Dissolved. It was registered on 16/03/1981 and dissolved on 27/02/2014.

Where is SOLUS SCHALL LIMITED located?

toggle

SOLUS SCHALL LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does SOLUS SCHALL LIMITED do?

toggle

SOLUS SCHALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SOLUS SCHALL LIMITED?

toggle

The latest filing was on 27/02/2014: Final Gazette dissolved following liquidation.