Company NameSoloprint Limited
Company StatusDissolved
Company Number00994206
CategoryPrivate Limited Company
Incorporation Date12 November 1970(53 years, 5 months ago)
Dissolution Date4 September 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Joyce Miriam Fairweather
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration21 years, 8 months (closed 04 September 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushmead Gardens
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 8BS
Director NameMr Stuart William Fairweather
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration21 years, 8 months (closed 04 September 2013)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address26 Swann Grove
Hempstead Road
Holt
Norfolk
NR25 6DP
Director NameMr William Frederick Fairweather
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration21 years, 8 months (closed 04 September 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushmead Gardens
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 8BS
Director NameMr Anthony Ronald Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration21 years, 8 months (closed 04 September 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address11 Naseby Gardens
St Neots
Huntingdon
Cambridgeshire
PE19 2EH
Secretary NameMrs Joyce Miriam Fairweather
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration21 years, 8 months (closed 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushmead Gardens
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 8BS
Director NameMr Eric Lewin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 10 April 2009)
RoleSales Executive
Correspondence Address58 Ridgeway
Eynesbury St Neots
Huntingdon
Cambridgeshire
PE19 2QY
Director NameRickie Arthur Markham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(23 years, 7 months after company formation)
Appointment Duration11 months (resigned 17 May 1995)
RoleArt Director
Correspondence Address80 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BD

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

4.4k at 1Stuart William Fairweather
88.00%
Ordinary
200 at 1Anthony Roland Smith
4.00%
Ordinary
200 at 1Eric Lewin
4.00%
Ordinary
200 at 1Ms Joyce Miriam Fairweather
4.00%
Ordinary

Financials

Year2014
Turnover£733,665
Gross Profit£346,406
Net Worth£658,117
Cash£12,207
Current Liabilities£138,387

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved following liquidation (1 page)
4 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
4 June 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
27 April 2012Liquidators' statement of receipts and payments to 23 February 2012 (22 pages)
27 April 2012Liquidators statement of receipts and payments to 23 February 2012 (22 pages)
27 April 2012Liquidators' statement of receipts and payments to 23 February 2012 (22 pages)
15 March 2011Appointment of a voluntary liquidator (1 page)
15 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP United Kingdom on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP United Kingdom on 10 March 2011 (2 pages)
8 March 2011Statement of affairs with form 4.19 (9 pages)
8 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-24
(1 page)
8 March 2011Statement of affairs with form 4.19 (9 pages)
8 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2011Registered office address changed from 105 Great North Rd Eaton Socon Huntingdon Cambs PE19 3EL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 105 Great North Rd Eaton Socon Huntingdon Cambs PE19 3EL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 105 Great North Rd Eaton Socon Huntingdon Cambs PE19 3EL on 8 February 2011 (1 page)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 February 2010Director's details changed for Mr Stuart William Fairweather on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mrs Joyce Miriam Fairweather on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Anthony Ronald Smith on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Anthony Ronald Smith on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Stuart William Fairweather on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr William Frederick Fairweather on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 5,000
(6 pages)
15 February 2010Director's details changed for Mrs Joyce Miriam Fairweather on 1 January 2010 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 5,000
(6 pages)
15 February 2010Director's details changed for Mr Anthony Ronald Smith on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Stuart William Fairweather on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr William Frederick Fairweather on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr William Frederick Fairweather on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mrs Joyce Miriam Fairweather on 1 January 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (21 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (21 pages)
14 April 2009Appointment Terminated Director eric lewin (1 page)
14 April 2009Appointment terminated director eric lewin (1 page)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
28 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2007Return made up to 31/12/06; full list of members (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 March 2005Return made up to 31/12/04; full list of members (9 pages)
30 March 2005Return made up to 31/12/04; full list of members (9 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
3 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 March 2003Return made up to 31/12/02; full list of members (9 pages)
19 March 2003Return made up to 31/12/02; full list of members (9 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 July 2000Particulars of mortgage/charge (7 pages)
8 July 2000Particulars of mortgage/charge (7 pages)
17 March 2000Return made up to 31/12/99; full list of members (8 pages)
17 March 2000Return made up to 31/12/99; full list of members (8 pages)
8 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
8 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
25 February 1999Return made up to 31/12/98; no change of members (6 pages)
25 February 1999Return made up to 31/12/98; no change of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (19 pages)
20 January 1999Full accounts made up to 31 March 1998 (19 pages)
9 February 1998Full accounts made up to 31 March 1997 (19 pages)
9 February 1998Full accounts made up to 31 March 1997 (19 pages)
2 February 1998Return made up to 31/12/97; no change of members (6 pages)
2 February 1998Return made up to 31/12/97; no change of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
29 January 1997Return made up to 31/12/96; full list of members (8 pages)
29 January 1997Return made up to 31/12/95; full list of members (8 pages)
29 January 1997Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 November 1995Director resigned;new director appointed (2 pages)
24 March 1979Particulars of contract relating to shares (3 pages)
24 March 1979Particulars of contract relating to shares (3 pages)
1 December 1970Allotment of shares (2 pages)
1 December 1970Allotment of shares (2 pages)
12 November 1970Incorporation (15 pages)
12 November 1970Incorporation (15 pages)