Company NameSolvay Solexis Limited
Company StatusDissolved
Company Number02607976
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 11 months ago)
Previous NameAusimont U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameOscar Corti
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Executive
Correspondence AddressVia F Maggi 4d
Rozzano (Milano)
Foreign
Director NameBrian Herbert Hill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Executive
Correspondence AddressTanglewood Hatch Lane
Windsor
Berkshire
SL4 3QT
Director NameFranco Giustino Pace
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 1991(6 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Kensington Court Gardens
Kensington Court Place
London
W8 5QE
Secretary NameMr Colin Heatley
NationalityBritish
StatusCurrent
Appointed14 July 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grenville Close
Ringwood
Hampshire
BH24 1UJ
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Secretary NameDerek Buckle West
NationalityBritish
StatusResigned
Appointed09 May 1991(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address11 Ashdown Road
Epsom
Surrey
KT17 3PL

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£672,000
Gross Profit£672,000
Net Worth£370,000
Cash£459,000
Current Liabilities£281,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
2 December 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Registered office changed on 15/12/03 from: erico house 93/99 upper ricmond road london SW15 2TG (1 page)
10 December 2003Appointment of a voluntary liquidator (2 pages)
10 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2003Declaration of solvency (3 pages)
13 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2002Auditor's resignation (1 page)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
9 May 2001Return made up to 03/05/01; full list of members (7 pages)
9 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2000Return made up to 03/05/00; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
1 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1999Full accounts made up to 31 December 1998 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (19 pages)
28 April 1998Return made up to 03/05/98; no change of members (4 pages)
2 May 1997Return made up to 03/05/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 December 1996 (19 pages)
2 December 1996Registered office changed on 02/12/96 from: 111 upper richmond road putney london SW15 2TJ (1 page)
23 April 1996Return made up to 03/05/96; full list of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (19 pages)
21 April 1995Return made up to 03/05/95; full list of members (8 pages)
21 April 1995Full accounts made up to 31 December 1994 (19 pages)
15 May 1991Company name changed midlex thirty LIMITED\certificate issued on 16/05/91 (2 pages)
3 May 1991Incorporation (18 pages)