Company NameSolvetime Limited
Company StatusDissolved
Company Number02815752
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 12 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRichard Esmond Barham Roney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 26 February 2002)
RoleSolicitor
Correspondence Address15 Queens Gate Gardens
London
SW7 5LY
Secretary NameMr Harry Davies
NationalityEnglish
StatusClosed
Appointed20 May 1993(2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Burrows
Peregrine Way
Bicester
Oxfordshire
OX26 6XB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address142 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£2,244
Net Worth-£46,982
Cash£10,924
Current Liabilities£80,140

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
27 September 2001Application for striking-off (1 page)
17 May 2001Full accounts made up to 31 July 2000 (7 pages)
15 May 2001Return made up to 06/05/01; full list of members (6 pages)
4 May 2001Registered office changed on 04/05/01 from: 45 pont street london SW1X obx (1 page)
22 June 2000Return made up to 06/05/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 July 1999 (7 pages)
1 June 1999Full accounts made up to 31 July 1998 (7 pages)
26 May 1999Return made up to 06/05/99; no change of members (5 pages)
28 May 1998Return made up to 06/05/98; no change of members (5 pages)
2 March 1998Full accounts made up to 31 July 1997 (7 pages)
23 May 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
16 May 1997Return made up to 06/05/97; full list of members (7 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
20 May 1996Return made up to 06/05/96; no change of members (5 pages)
2 April 1996Full accounts made up to 31 May 1995 (8 pages)
13 June 1995Return made up to 06/05/95; no change of members (6 pages)