Company NameSolario Limited
DirectorsRobert Jeffrey Leech and Henry Charles Pike
Company StatusDissolved
Company Number01779319
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Robert Jeffrey Leech
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address14 High Mill Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HE
Director NameMr Henry Charles Pike
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressThe Warren 17 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Secretary NameMr Robert Jeffrey Leech
NationalityBritish
StatusCurrent
Appointed27 October 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address14 High Mill Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HE

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1992 (31 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 November 1999Dissolved (1 page)
2 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (6 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
11 June 1996Receiver's abstract of receipts and payments (2 pages)
10 June 1996Receiver ceasing to act (2 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
22 January 1996Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NR1 5JT (1 page)
7 September 1995Certificate of specific penalty (2 pages)
7 September 1995Certificate of specific penalty (2 pages)
2 August 1995Liquidators statement of receipts and payments (6 pages)