Company NameSolloways (Base Metals) Limited
Company StatusDissolved
Company Number03195609
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameEntiredecor Limited

Business Activity

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

Directors

Director NameCharles Richard Solloway
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RoleRetired Solicitor
Correspondence AddressThe Old Vicarage Sporle
Kings Lynn
Norfolk
PE32 2DS
Director NameKarine Levonovna Solloway
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RoleHousewife
Correspondence AddressThe Old Vicarage Sporle
Kings Lynn
Norfolk
PE32 2DS
Secretary NameCharles Richard Solloway
NationalityBritish
StatusClosed
Appointed25 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2000)
RoleSolicitor
Correspondence AddressThe Old Vicarage Sporle
Kings Lynn
Norfolk
PE32 2DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
15 October 1998Return made up to 08/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998Full accounts made up to 30 September 1997 (4 pages)
30 June 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
1 August 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
25 July 1996Memorandum and Articles of Association (8 pages)
18 July 1996Registered office changed on 18/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
17 July 1996Company name changed entiredecor LIMITED\certificate issued on 18/07/96 (2 pages)
8 May 1996Incorporation (9 pages)