Company NameSolex Computer Systems Limited
Company StatusDissolved
Company Number02808969
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr Colin Quickmire
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Cottage Main Street
Bilbrough
York
YO23 3PH
Director NameBlythe Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wold View Road
Wilberfoss
York
North Yorkshire
YO4 5PX
Secretary NameBlythe Nicholson
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wold View Road
Wilberfoss
York
North Yorkshire
YO4 5PX
Secretary NameRoger Norman Shutt
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 December 2003)
RoleCompany Director
Correspondence Address2 Lancers Court
Scarborough
North Yorkshire
YO12 6QD
Director NameSimon Mackin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 2003)
RoleTechnical Director
Correspondence Address57 Browning Road
Pocklington
York
North Yorkshire
YO42 2GN
Director NameMr Maxwell Lindsay Hodgson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Barn
49 Moor Lane
Arkendale
North Yorkshire
HG5 0QT
Director NameMr Iain Maclachlan Hamilton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address9b Avenue Road
St Albans
Hertfordshire
AL1 3QG
Director NameMr George David Ayliffe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Claremont Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RE
Secretary NameMr George David Ayliffe
NationalityBritish
StatusResigned
Appointed24 December 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Claremont Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RE
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Director NameMr Graham Neil Storey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Garden Close Lane
Newbury
Berkshire
RG14 6PP
Secretary NameMr Andrew Arthur Miller
NationalityBritish
StatusResigned
Appointed09 August 2006(13 years, 4 months after company formation)
Appointment Duration2 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed10 October 2006(13 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Secretary NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place Kings Place
90 York Place
London
N1P 2AP
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place Kings Place
90 York Place
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed08 June 2007(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place Kings Place
90 York Place
London
N1P 2AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKings Place
90 York Place
London
M3 3gg
N1P 2AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

2k at £1Vebra LTD
100.00%
Ordinary

Accounts

Latest Accounts1 April 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
17 October 2012Application to strike the company off the register (4 pages)
17 October 2012Application to strike the company off the register (4 pages)
12 October 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
12 October 2012Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 1 April 2012 (6 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages)
13 August 2012Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 1
(4 pages)
21 June 2012Solvency Statement dated 13/06/12 (1 page)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2012Statement by Directors (1 page)
21 June 2012Statement by directors (1 page)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2012Solvency statement dated 13/06/12 (1 page)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
5 August 2011Accounts for a dormant company made up to 3 April 2011 (6 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
23 June 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
11 January 2010Accounts for a dormant company made up to 29 March 2009 (6 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
7 August 2008Accounts made up to 30 March 2008 (6 pages)
7 August 2008Accounts for a dormant company made up to 30 March 2008 (6 pages)
28 May 2008Return made up to 20/05/08; full list of members (3 pages)
28 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New secretary appointed;new director appointed (4 pages)
21 September 2007New director appointed (3 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007New secretary appointed;new director appointed (4 pages)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW (1 page)
22 August 2007Return made up to 20/05/07; full list of members; amend (8 pages)
22 August 2007Return made up to 20/05/07; full list of members; amend (8 pages)
11 July 2007Accounts made up to 1 April 2007 (5 pages)
11 July 2007Accounts for a dormant company made up to 1 April 2007 (5 pages)
11 July 2007Accounts for a dormant company made up to 1 April 2007 (5 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
19 April 2007Return made up to 01/04/07; no change of members (7 pages)
19 April 2007Return made up to 01/04/07; no change of members (7 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (3 pages)
6 February 2007New secretary appointed (3 pages)
6 February 2007Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
22 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2006Registered office changed on 21/08/06 from: unit 10,halifax way pocklington industrial estate pocklington york YO42 1NP (1 page)
21 August 2006New secretary appointed;new director appointed (4 pages)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New director appointed (3 pages)
21 August 2006Auditor's resignation (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Auditor's resignation (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New secretary appointed;new director appointed (4 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2006Registered office changed on 21/08/06 from: unit 10,halifax way pocklington industrial estate pocklington york YO42 1NP (1 page)
21 August 2006New director appointed (3 pages)
19 June 2006Return made up to 01/04/06; full list of members (7 pages)
19 June 2006Return made up to 01/04/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 01/04/05; full list of members (7 pages)
8 April 2005Return made up to 01/04/05; full list of members (7 pages)
23 November 2004Full accounts made up to 31 March 2004 (11 pages)
23 November 2004Full accounts made up to 31 March 2004 (11 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
18 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
5 December 2003Full accounts made up to 31 March 2003 (13 pages)
5 December 2003Full accounts made up to 31 March 2003 (13 pages)
19 May 2003Return made up to 01/04/03; full list of members (8 pages)
19 May 2003Return made up to 01/04/03; full list of members (8 pages)
21 October 2002Full accounts made up to 31 March 2002 (14 pages)
21 October 2002Full accounts made up to 31 March 2002 (14 pages)
1 July 2002Return made up to 01/04/02; full list of members (8 pages)
1 July 2002Return made up to 01/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(8 pages)
12 November 2001Full accounts made up to 31 March 2001 (14 pages)
12 November 2001Full accounts made up to 31 March 2001 (14 pages)
27 April 2001Return made up to 01/04/01; full list of members (7 pages)
27 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
5 June 2000Return made up to 01/04/00; full list of members (6 pages)
5 June 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 01/04/98; no change of members (4 pages)
10 May 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 May 1997Return made up to 01/04/97; full list of members (6 pages)
31 May 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 April 1996Return made up to 01/04/96; no change of members (4 pages)
12 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 1996New secretary appointed (2 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 April 1995Return made up to 14/04/95; no change of members (4 pages)
20 April 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 April 1993Incorporation (14 pages)