Company NameSolsoft Limited
Company StatusDissolved
Company Number02803918
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameMarketrove Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael David Ralston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 09 January 2007)
RoleMarketing Director
Correspondence Address46 Monmouth Road
Bishopston
Bristol
BS7 8LG
Director NameLouise Jayne Butcher
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 09 January 2007)
RoleManager
Correspondence Address44 Berkeley House
Charlotte Street
Bristol
BS1 5PY
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 May 2000(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 09 January 2007)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
BS1 5WS
Director NameMichael Norman Galloway
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 19 May 1998)
RoleMarketing Director
Correspondence Address58 Chesnut Grove
Tranmere
Birkenhead
Merseyside
L42 0HZ
Secretary NameMr Richard Wood
NationalityBritish
StatusResigned
Appointed12 May 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address30 Salisbury Street
Leeds
West Yorkshire
LS28 5PY
Director NameJuliet Ann Beattie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address46 Monmouth Road
Bishopston
Bristol
BS7 8LG
Director NameMr Alan Beech
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2000)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKineta
Kingsway
Mark
Somerset
TA9 4NT
Secretary NameLouise Jayne Butcher
NationalityBritish
StatusResigned
Appointed17 May 1999(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2000)
RoleIt Adminstrator
Correspondence Address44 Berkeley House
Charlotte Street
Bristol
BS1 5PY
Director NameChristopher Barry Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 2001)
RoleAccountant
Correspondence AddressCrooklands 56 Riding Barn Hill
Wick
Bristol
Avon
BS30 5PA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£148,133
Cash£58,598
Current Liabilities£60,591

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
13 April 2006Receiver's abstract of receipts and payments (2 pages)
13 April 2006Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
9 May 2005Receiver's abstract of receipts and payments (2 pages)
5 May 2004Receiver's abstract of receipts and payments (3 pages)
29 May 2003Receiver's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page)
15 May 2002Receiver's abstract of receipts and payments (3 pages)
7 August 2001Administrative Receiver's report (17 pages)
3 July 2001Registered office changed on 03/07/01 from: orchard court orchard lane bristol avon BS1 5WS (1 page)
31 May 2001Appointment of receiver/manager (1 page)
3 April 2001Return made up to 26/03/01; full list of members (9 pages)
6 March 2001Ad 27/02/01--------- £ si 353@1=353 £ ic 11003/11356 (4 pages)
8 February 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
13 December 2000Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 September 2000New director appointed (2 pages)
12 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 August 2000Auditor's resignation (1 page)
2 August 2000Ad 26/07/00--------- £ si 250@1=250 £ ic 10753/11003 (2 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
24 July 2000Ad 10/07/00--------- £ si 753@1=753 £ ic 10000/10753 (2 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
19 June 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: maggs house 78 queens road clifton bristol BS8 1QX (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Ad 31/05/00--------- £ si 500@1=500 £ ic 9500/10000 (2 pages)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 2000Nc inc already adjusted 19/04/00 (1 page)
4 May 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 April 2000£ nc 1000/100000 19/04/00 (1 page)
25 April 2000Ad 19/04/00--------- £ si 9498@1=9498 £ ic 2/9500 (2 pages)
24 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
9 June 1999Company name changed marketrove LIMITED\certificate issued on 10/06/99 (2 pages)
5 June 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 October 1998Director resigned (1 page)
6 October 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1998Registered office changed on 06/10/98 from: 58 chestnut grove tranmere birkenhead merseyside L42 0HZ (1 page)
11 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 June 1997Return made up to 26/03/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 March 1996Return made up to 26/03/96; no change of members (6 pages)
17 November 1995Registered office changed on 17/11/95 from: 29 hamilton square birkenhead merseyside L41 6AZ (1 page)
3 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 May 1995Return made up to 26/03/95; no change of members (4 pages)
9 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
12 April 1994Return made up to 26/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 May 1993New director appointed (1 page)
26 March 1993Incorporation (8 pages)