Company NameSolomon Bros.Limited
DirectorsMichael John David Solomon and Norunn Maria Solomon
Company StatusDissolved
Company Number00337307
CategoryPrivate Limited Company
Incorporation Date26 February 1938(86 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael John David Solomon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(53 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleInvestment Control
Correspondence AddressLittle Warren
Hamm Court
Wexbridge
Surrey
KT13 8YG
Director NameMrs Norunn Maria Solomon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 July 1991(53 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChairperson
Correspondence AddressLittle Warren
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameMiss Christine Norunn Solomon
NationalityBritish
StatusCurrent
Appointed19 July 1991(53 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHunters Moon
Hamm Court
Weybridge
Surrey
KT13 8YE

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£108,608
Gross Profit£105,170
Net Worth£1,358,460
Cash£614,478
Current Liabilities£39,252

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 December 2004Dissolved (1 page)
23 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2004Registered office changed on 11/05/04 from: little warren hamm court weybridge surrey KT13 8YG (1 page)
7 May 2004Appointment of a voluntary liquidator (1 page)
7 May 2004Declaration of solvency (4 pages)
7 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
23 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
23 July 2003Return made up to 09/07/03; full list of members (8 pages)
18 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
20 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 July 2001Return made up to 09/07/01; full list of members (7 pages)
19 July 2000Return made up to 09/07/00; full list of members (7 pages)
19 July 2000Full accounts made up to 29 February 2000 (9 pages)
15 July 1999Full accounts made up to 28 February 1999 (9 pages)
15 July 1999Return made up to 09/07/99; full list of members (6 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1998Return made up to 09/07/98; no change of members (4 pages)
6 August 1998Full accounts made up to 28 February 1998 (8 pages)
14 August 1997Return made up to 09/07/97; full list of members (6 pages)
14 August 1997Full accounts made up to 28 February 1997 (12 pages)
23 August 1996Accounts for a small company made up to 29 February 1996 (13 pages)
12 August 1996Return made up to 09/07/96; no change of members (4 pages)
24 August 1995Secretary's particulars changed (1 page)
3 August 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1995Accounts for a small company made up to 28 February 1995 (15 pages)