Company NameSolid Single Limited
Company StatusDissolved
Company Number00939685
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NameJohn Wilder (Agricultural) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Robert Wyndham Wilder
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(23 years after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressThe Mill House
The Street
Northstoke
Oxon
Director NameTimothy Gibson Wilder
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(23 years after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressVermont
St Lucians Lane
Wallingford
Oxfordshire
OX10 9RR
Secretary NameMr John Robert Wyndham Wilder
NationalityBritish
StatusClosed
Appointed05 October 1991(23 years after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressThe Mill House
The Street
Northstoke
Oxon
Director NameMr John Herbert Wyndham Wilder
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(23 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleChariman
Correspondence AddressSt Lucians
Wallingford
Oxfordshire
OX10 9AA

Location

Registered AddressC/O Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£9,456,404
Net Worth£484,827
Cash£1,272
Current Liabilities£2,510,625

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
11 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2000 (3 pages)
11 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 2000 (3 pages)
18 April 2000Notice of completion of voluntary arrangement (3 pages)
2 June 1999Administrator's abstract of receipts and payments (2 pages)
10 May 1999Notice of discharge of Administration Order (3 pages)
27 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 1999 (2 pages)
4 March 1999Administrator's abstract of receipts and payments (2 pages)
9 February 1999Administrator's abstract of receipts and payments (3 pages)
9 February 1999Administrator's abstract of receipts and payments (2 pages)
24 July 1998Administrator's abstract of receipts and payments (2 pages)
6 May 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 2 April 1998 (76 pages)
3 February 1998Administrator's abstract of receipts and payments (3 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997Administrator's abstract of receipts and payments (3 pages)
11 August 1997Full accounts made up to 31 October 1995 (18 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Statement of administrator's proposal (8 pages)
11 April 1997Statement of administrator's proposal (75 pages)
14 March 1997Administration Order (7 pages)
14 March 1997Notice of Administration Order (1 page)
13 February 1997Registered office changed on 13/02/97 from: hithercroft industrial estate wallingford oxon OX10 9AP (1 page)
24 December 1996Director resigned (1 page)
11 December 1996Company name changed john wilder (agricultural) limit ed\certificate issued on 12/12/96 (2 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
28 April 1995Full accounts made up to 31 October 1994 (18 pages)
11 December 1994Return made up to 05/10/94; no change of members (3 pages)
21 October 1993Return made up to 05/10/93; full list of members
  • 363(287) ‐ Registered office changed on 21/10/93
  • 363(288) ‐ Director's particulars changed
(8 pages)