Company NameSolve Disposals Europe Limited
Company StatusDissolved
Company Number03697737
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date8 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWayne Charles Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWoodview
Wrexham Road Burland
Nantwich
Cheshire
CW5 8LR
Secretary NameJason Wild
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Rectory Close
Wistaston
Crewe
Cheshire
CW2 8HG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£830,925
Gross Profit£543,542
Net Worth£116
Cash£46,007
Current Liabilities£322,574

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Notice of final account prior to dissolution (1 page)
8 April 2013Return of final meeting of creditors (1 page)
8 April 2013Notice of final account prior to dissolution (1 page)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 14 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 14 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
30 June 2008Appointment of a liquidator (1 page)
30 June 2008Appointment of a liquidator (1 page)
30 June 2008Registered office changed on 30/06/2008 from first floor smith house george street nailsworth stroud gloucestershire GL6 0AG (1 page)
30 June 2008Registered office changed on 30/06/2008 from first floor smith house george street nailsworth stroud gloucestershire GL6 0AG (1 page)
21 March 2008Order of court to wind up (1 page)
21 March 2008Order of court to wind up (1 page)
4 March 2008Return made up to 19/01/08; full list of members (3 pages)
4 March 2008Return made up to 19/01/08; full list of members (3 pages)
28 February 2008Return made up to 19/01/07; full list of members (3 pages)
28 February 2008Return made up to 19/01/07; full list of members (3 pages)
19 February 2008Return made up to 19/01/06; full list of members (2 pages)
19 February 2008Return made up to 19/01/06; full list of members (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2005Total exemption full accounts made up to 28 February 2003 (9 pages)
13 June 2005Total exemption full accounts made up to 28 February 2003 (9 pages)
28 February 2005Return made up to 19/01/05; full list of members (6 pages)
28 February 2005Return made up to 19/01/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 28 February 2002 (11 pages)
15 December 2004Total exemption full accounts made up to 28 February 2002 (11 pages)
12 May 2004Nc inc already adjusted 31/01/04 (1 page)
12 May 2004Nc inc already adjusted 31/01/04 (1 page)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004Return made up to 19/01/04; full list of members (6 pages)
15 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Return made up to 19/01/03; full list of members (6 pages)
13 February 2003Return made up to 19/01/03; full list of members (6 pages)
9 December 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
9 December 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
22 February 2002Return made up to 19/01/02; full list of members (6 pages)
22 February 2002Return made up to 19/01/02; full list of members (6 pages)
2 October 2001Registered office changed on 02/10/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB (1 page)
2 October 2001Registered office changed on 02/10/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB (1 page)
21 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
21 March 2001Return made up to 19/01/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
12 April 2000Accounting reference date extended from 30/06/99 to 29/02/00 (1 page)
12 April 2000Accounting reference date extended from 30/06/99 to 29/02/00 (1 page)
20 March 2000Return made up to 19/01/00; full list of members (6 pages)
20 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Registered office changed on 26/11/99 from: culver house culver hill amberley stroud gloucestershire GL5 5BA (1 page)
26 November 1999Registered office changed on 26/11/99 from: culver house culver hill amberley stroud gloucestershire GL5 5BA (1 page)
21 June 1999Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
21 June 1999Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: accountec levell and co ashton house ashton lane sale M33 8WT (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Ad 19/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1999Ad 19/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: accountec levell and co ashton house ashton lane sale M33 8WT (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 1999Director resigned (1 page)
19 January 1999Incorporation (7 pages)
19 January 1999Incorporation (7 pages)