Company NameSolent Self Drive Limited
Company StatusDissolved
Company Number03089419
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed01 December 1997(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(15 years, 9 months after company formation)
Appointment Duration10 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameMr John Owens
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 week, 6 days after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMartin Christopher Cassidy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 November 1998)
RoleCompany Director
Correspondence Address12 Heath Close
Hemel Hempstead
Hertfordshire
HP1 1TU
Director NameMrs Pamela Symons
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 29 January 1999)
RoleCompany Director
Correspondence Address18 Linwood Road
Bournemouth
Dorset
BH9 1DW
Director NameMr Patrick Steer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 March 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Little Corner
Denmead
Waterlooville
Hampshire
PO7 6XR
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(4 pages)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
28 January 2010Full accounts made up to 30 April 2009 (9 pages)
28 January 2010Full accounts made up to 30 April 2009 (9 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008New director appointed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 January 2005Full accounts made up to 30 April 2004 (12 pages)
25 January 2005Full accounts made up to 30 April 2004 (12 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
12 February 2002Full accounts made up to 30 April 2001 (13 pages)
12 February 2002Full accounts made up to 30 April 2001 (13 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
13 September 1999Return made up to 09/08/99; full list of members (6 pages)
13 September 1999Return made up to 09/08/99; full list of members (6 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 30 April 1998 (15 pages)
1 February 1999Full accounts made up to 30 April 1998 (15 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
18 September 1998Return made up to 09/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1998Return made up to 09/08/98; no change of members (4 pages)
25 February 1998Full accounts made up to 30 April 1997 (15 pages)
25 February 1998Full accounts made up to 30 April 1997 (15 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
26 August 1997Return made up to 09/08/97; no change of members (4 pages)
26 August 1997Return made up to 09/08/97; no change of members (4 pages)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
21 February 1997Full accounts made up to 30 April 1996 (13 pages)
21 February 1997Full accounts made up to 30 April 1996 (13 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
18 August 1996Return made up to 09/08/96; full list of members (6 pages)
18 August 1996Return made up to 09/08/96; full list of members (6 pages)
13 December 1995New director appointed (2 pages)
22 November 1995Particulars of mortgage/charge (3 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (8 pages)
10 November 1995Particulars of mortgage/charge (5 pages)
10 November 1995Particulars of mortgage/charge (10 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
4 September 1995Accounting reference date notified as 30/04 (1 page)
4 September 1995Accounting reference date notified as 30/04 (1 page)
25 August 1995New director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1995Registered office changed on 11/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 August 1995Incorporation (15 pages)