Company NameSOLN Limited
DirectorsDarrall Michael Meteyard and Peter Lawrence Veysey
Company StatusDissolved
Company Number01837533
CategoryPrivate Limited Company
Incorporation Date1 August 1984(39 years, 8 months ago)
Previous NameSpirit Of London Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDarrall Michael Meteyard
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleTransport Operator
Correspondence Address30 Wellington Road
Hampton Hill
Hampton
Middlesex
TW12 1JT
Director NamePeter Lawrence Veysey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleTransport Operator
Correspondence AddressChapelfields 52 Simplemarsh Road
Addlestone
Surrey
KT15 1QJ
Secretary NameAgnes Stewart Meteyard
NationalityBritish
StatusCurrent
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address30 Wellington Road
Hampton
Middlesex
TW12 1JT
Director NameRichard Howard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 March 1993)
RoleTransport Operator
Correspondence Address22 Grasmere Avenue
Hounslow
Middlesex
TW3 2JQ

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2000Dissolved (1 page)
15 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
3 April 1996Company name changed spirit of london LIMITED\certificate issued on 04/04/96 (2 pages)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1996Appointment of a voluntary liquidator (1 page)
7 June 1995Return made up to 15/04/95; no change of members (4 pages)