Company NameSolstad Cable (Clipper) Limited
Company StatusDissolved
Company Number06732533
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMs Gunvor Ulstein
Date of BirthJune 1969 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCEO
Country of ResidenceNorway
Correspondence AddressOsnesbrunene 23c
Ulsteinvik
6065
Norway
Director NameMr Roger Wilman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director & Seretary
Country of ResidenceEngland
Correspondence Address19a King Edward Avenue
Broadstairs
Kent
CT10 1PH
Secretary NameMr Roger Wilman
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address19a King Edward Avenue
Broadstairs
Kent
CT10 1PH
Director NameMr Graham Alexander Dale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(7 months after company formation)
Appointment Duration6 years, 8 months (closed 26 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMr Keith Kellas Armstrong
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Riverside
Blackhall
Banchory
Aberdeenshire
AB31 6PS
Scotland

Contact

Websitewww.Solstad.no

Location

Registered Address1 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Solstad Cable (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts14 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End14 February

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
2 October 2015Application to strike the company off the register (3 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(6 pages)
4 July 2014Accounts for a dormant company made up to 14 February 2014 (6 pages)
4 July 2014Accounts for a dormant company made up to 14 February 2014 (6 pages)
20 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(6 pages)
20 December 2013Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages)
20 December 2013Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page)
20 December 2013Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages)
20 December 2013Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page)
2 December 2013Accounts for a dormant company made up to 14 February 2013 (6 pages)
2 December 2013Accounts for a dormant company made up to 14 February 2013 (6 pages)
1 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 February 2013Current accounting period shortened from 31 December 2013 to 14 February 2013 (1 page)
13 February 2013Current accounting period shortened from 31 December 2013 to 14 February 2013 (1 page)
10 January 2013Director's details changed for Mr Roger Wilman on 10 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mr Roger Wilman on 10 January 2013 (2 pages)
10 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
10 January 2013Secretary's details changed for Mr Roger Wilman on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Roger Wilman on 10 January 2013 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
14 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Registered office address changed from One St Paul's Church Yard London EC4M 8SH on 11 May 2011 (1 page)
11 May 2011Registered office address changed from One St Paul's Church Yard London EC4M 8SH on 11 May 2011 (1 page)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 October 2009Director's details changed for Graham Alexander Dale on 24 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Graham Alexander Dale on 24 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Gunvor Ulstein on 24 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Roger Wilman on 24 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Gunvor Ulstein on 24 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Roger Wilman on 24 October 2009 (2 pages)
11 June 2009Director appointed graham alexander dale (2 pages)
11 June 2009Director appointed graham alexander dale (2 pages)
11 June 2009Appointment terminated director keith armstrong (1 page)
11 June 2009Appointment terminated director keith armstrong (1 page)
2 April 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
2 April 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 October 2008Incorporation (19 pages)
24 October 2008Incorporation (19 pages)