Company NameS.O.L. Group Limited(The)
Company StatusDissolved
Company Number01147169
CategoryPrivate Limited Company
Incorporation Date22 November 1973(50 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr John Robert Griffin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAzalea Cottage Hazards Green
Standard Hill Ninfield
Battle
East Sussex
TN33 9NJ
Director NameMr Alan Paul Knight
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Moon Cottage
Bakers Lane
Dallington
East Sussex
TN21 9JS
Secretary NameMr Alan Paul Knight
NationalityBritish
StatusClosed
Appointed02 February 1996(22 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Moon Cottage
Bakers Lane
Dallington
East Sussex
TN21 9JS
Director NameMichael Stuart Hunter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(23 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2008)
RoleFinancial Acc
Correspondence AddressRosedale
Pett Road
Guestling
East Sussex
TN35 4EX
Director NameMiss Jeanne Mary Albutt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleAdmin Director
Correspondence Address1 Beech Cottages
Netherfield
Battle
East Sussex
TN33 9PR
Director NameMr Shaun Anthony Elliott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1997)
RoleOptical Director
Country of ResidenceEngland
Correspondence Address1 South View
Ninfield
Battle
East Sussex
TN33 9JP
Director NameMr David Richard Kapluggin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleEngineering Director
Correspondence Address80 Towerscroft Avenue
St Leonards On Sea
East Sussex
TN37 7JB
Director NameTrevor Frank Roberts
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1997)
RoleChairman
Correspondence Address106 Ashurst Road
Friern Barnet
London
N12 9AB
Secretary NameMiss Jeanne Mary Albutt
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence Address1 Beech Cottages
Netherfield
Battle
East Sussex
TN33 9PR

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£206,160
Cash£96
Current Liabilities£396,377

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2008Return of final meeting of creditors (1 page)
1 October 2007Receiver ceasing to act (1 page)
30 September 2007Receiver's abstract of receipts and payments (2 pages)
31 August 2007Receiver's abstract of receipts and payments (2 pages)
7 August 2006Receiver's abstract of receipts and payments (2 pages)
11 August 2005Receiver's abstract of receipts and payments (2 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchely london N2 8EX (1 page)
3 August 2004Receiver's abstract of receipts and payments (3 pages)
20 November 2003Appointment of a liquidator (1 page)
13 November 2003Order of court to wind up (3 pages)
10 November 2003Registered office changed on 10/11/03 from: 1ST floor 16-17 boundary road hove east sussex BN3 4AN (1 page)
13 October 2003Administrative Receiver's report (36 pages)
13 October 2003Stat of affairs with f 3.10 (3 pages)
15 August 2003Appointment of receiver/manager (1 page)
8 August 2003Registered office changed on 08/08/03 from: 8 brett drive bexhill on sea east sussex TN40 2JP (1 page)
3 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2003 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Return made up to 30/12/02; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 September 2002Chairman's report (4 pages)
15 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2002 (3 pages)
25 January 2002Return made up to 30/12/01; full list of members (8 pages)
29 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2001 (3 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 January 2001Return made up to 30/12/00; full list of members (7 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
20 September 2000Amended full group accounts made up to 28 March 1998 (22 pages)
20 September 2000Amended accounts made up to 27 March 1999 (9 pages)
7 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 2000 (2 pages)
23 June 2000Particulars of mortgage/charge (5 pages)
8 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 2000Nc inc already adjusted 27/03/92 (1 page)
3 March 2000Accounts for a small company made up to 27 March 1999 (7 pages)
31 January 2000Return made up to 30/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 1999 (2 pages)
11 January 1999Return made up to 30/12/98; full list of members (6 pages)
3 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 26 June 1998 (2 pages)
26 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Director resigned (1 page)
27 November 1997Full group accounts made up to 29 March 1997 (29 pages)
3 September 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Registered office changed on 20/08/97 from: peter skilbeck associates 27 gildredge road eastbourne east sussex BN21 4RU (1 page)
4 July 1997Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
3 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: brett drive bexhill on sea east sussex TN40 2JP (1 page)
21 January 1997Particulars of mortgage/charge (4 pages)
5 December 1996Full group accounts made up to 30 March 1996 (24 pages)
20 February 1996Secretary resigned;director resigned (1 page)
20 February 1996New secretary appointed (2 pages)
9 February 1996Full group accounts made up to 1 April 1995 (24 pages)
2 January 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1995Director's particulars changed (2 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
21 March 1995Secretary's particulars changed (2 pages)
26 January 1995Full group accounts made up to 2 April 1994 (25 pages)
19 December 1994Return made up to 30/12/94; no change of members (6 pages)
5 January 1994Return made up to 30/12/93; no change of members (6 pages)
27 October 1976Annual return made up to 26/12/75 (4 pages)