Company NameE-Solvis Investments Limited
Company StatusDissolved
Company Number04019853
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameCrossco (484) Limited

Business Activity

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

Directors

Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(1 week after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bramhall Drive
High Generals Wood
Washington
Tyne & Wear
NE38 9DB
Director NameAlexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(1 week after company formation)
Appointment Duration6 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressSouth Dene House
Sidmouth Road Low Fell
Gateshead
NE9 6US
Secretary NameStephen Baharie
NationalityBritish
StatusClosed
Appointed30 April 2003(2 years, 10 months after company formation)
Appointment Duration4 years (closed 01 May 2007)
RoleAccountant
Correspondence Address11 Winslow Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6HH
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr George Wright Ord
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 The Birches
Shield Row
Stanley
County Durham
DH9 8RL
Director NameMr Michael John Rudd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShildon Grange
Corbridge
Northumberland
NE45 5PT
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed29 June 2000(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGlasshouse Street
Saint Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
26 July 2006Return made up to 22/06/06; full list of members (8 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 August 2005Return made up to 22/06/05; full list of members (8 pages)
22 July 2004Return made up to 22/06/04; full list of members (8 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
30 December 2002Accounting reference date extended from 21/12/02 to 31/12/02 (1 page)
19 June 2002Total exemption small company accounts made up to 21 December 2001 (4 pages)
13 March 2002Accounting reference date extended from 30/06/01 to 21/12/01 (1 page)
11 September 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Ad 01/01/01--------- £ si 80@1=80 £ ic 1/81 (2 pages)
14 September 2000Registered office changed on 14/09/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
21 August 2000Company name changed crossco (484) LIMITED\certificate issued on 22/08/00 (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)