Company NameSolent Delivery Services Limited
DirectorDavid John Lowther
Company StatusDissolved
Company Number02531834
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(8 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleFinanace Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(13 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameJohn Stawell Thomas Bishop
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleWholesale Newsagent
Correspondence Address2 Ashridge Close
Southampton
Hampshire
SO15 2GX
Director NameRichard Charles Bryan Long
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleWholesale Newsagent
Country of ResidenceEngland
Correspondence AddressCheesehill House, 52 Chesil Street
Winchester
Hampshire
SO23 0HX
Director NameMr Stephen Frank Roberts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address31 Tresillian Gardens
West End
Southampton
Hampshire
SO18 3NQ
Secretary NameMary Louise House
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address10 Silver Birch Avenue
Fareham
Hampshire
PO14 1SZ
Secretary NameMr Alan Douglas Deves
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressMay Cottage Blandford Hill
Winterborne Whitechurch
Blandford Forum
Dorset
DT11 0AE
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed14 March 1997(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameJohn William Redington
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address19 Welcomes Road
Kenley
Surrey
CR8 5HA

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,787
Current Liabilities£38,787

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 10TH floor amp house dingwall road croydon surrey CR0 9XA (1 page)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2004Declaration of solvency (3 pages)
5 October 2004Appointment of a voluntary liquidator (1 page)
23 August 2004Return made up to 16/08/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
10 September 2003Return made up to 16/08/03; full list of members (6 pages)
12 December 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 July 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 October 2001Return made up to 16/08/01; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 September 2000Return made up to 16/08/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 September 1999Return made up to 16/08/99; no change of members
  • 363(287) ‐ Registered office changed on 09/09/99
(4 pages)
10 August 1999Registered office changed on 10/08/99 from: c/o solent sd LIMITED brickfield lane chandlers ford ind. Estate eastleigh,hampshire SO5 3DP (1 page)
29 July 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 July 1999New director appointed (2 pages)
30 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
8 October 1998Director resigned (1 page)
21 September 1998Return made up to 16/08/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (3 pages)
1 September 1997Return made up to 16/08/97; full list of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
17 September 1996Return made up to 16/08/96; no change of members (4 pages)
29 April 1996Full accounts made up to 30 June 1995 (12 pages)
29 December 1995Return made up to 16/08/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(4 pages)
22 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)