Company NameSoleray Limited
Company StatusDissolved
Company Number02383925
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Eccles Macklin Brooke
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration10 years, 12 months (closed 07 May 2002)
RoleBarrister
Correspondence Address9 Lyme Street
London
NW1 0EH
Director NameMr Justin Francis Quintus Fenwick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration10 years, 12 months (closed 07 May 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGeldeston Hall Geldeston
Beccles
Norfolk
NR34 0LP
Director NameMr Iain Hughes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration10 years, 12 months (closed 07 May 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLobs House South Road
Liphook
Hampshire
GU30 7HS
Director NameMr John Lewis Powell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration10 years, 12 months (closed 07 May 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence Address20 Queen Annes Gate
London
SW1H 9AA
Secretary NameElizabeth Jane Wiseman
NationalityBritish
StatusClosed
Appointed01 April 1998(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleManager
Correspondence Address28 Westbridge Road
London
SW11 3PW
Director NameChristopher Allen Wood Gibson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2002)
RoleBarrister At Law
Correspondence Address29 Lonsdale Square
London
N1 1EW
Director NameBernard Joseph Edward Livesey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2002)
RoleBarrister At Law
Correspondence AddressThe Old Vicarage
Easton Maudit
Wellingborough
Northamptonshire
NN29 7NR
Director NameSir Rupert Matthew Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
146 Street
West Horsley
Surrey
KT24 6JA
Director NameRoger Grenfell Toulson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 1996)
RoleBarrister
Correspondence AddressBillhurst Farm
Wood Street Green
Guildford
Surrey
GU3 3DZ
Secretary NameHugh William Riley
NationalityBritish
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address44 Molasses House
Clove Hitch Quay
London
SW11 3TN

Location

Registered Address4 New Square
London
WC2A 3RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£183,903
Net Worth£3,737
Cash£17,159
Current Liabilities£51,340

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Application for striking-off (1 page)
26 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 June 2000Return made up to 15/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(8 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 June 1999Return made up to 15/05/99; no change of members (6 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Return made up to 15/05/97; no change of members (6 pages)
5 June 1997Director resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
13 November 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)