Company NameSolberge Hall Limited
Company StatusDissolved
Company Number01538446
CategoryPrivate Limited Company
Incorporation Date13 January 1981(43 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Edward Morris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Church View
Hornby
Bedale
North Yorkshire
DL8 1QB
Director NameMrs Sylvia June Morris
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2002)
RoleSecretary
Correspondence Address6 Church View
Hornby
Bedale
North Yorkshire
DL8 1NH
Secretary NameMrs Sylvia June Morris
NationalityBritish
StatusClosed
Appointed30 November 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address6 Church View
Hornby
Bedale
North Yorkshire
DL8 1NH

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63,458
Current Liabilities£63,458

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
10 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Full accounts made up to 30 June 2000 (7 pages)
22 December 2000Return made up to 30/11/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: p o box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (11 pages)
27 November 1998Return made up to 30/11/98; no change of members (4 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
16 December 1997Return made up to 30/11/97; no change of members (4 pages)
27 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 December 1996Return made up to 30/11/96; full list of members (6 pages)
21 December 1995Return made up to 30/11/95; no change of members (4 pages)