Company NameSolex Manufacturing Limited
Company StatusDissolved
Company Number04278680
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Michael Arthur Mersh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMarilyn Mersh
NationalityBritish
StatusClosed
Appointed30 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Andrew Michael Mersh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 22 May 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMiss Tracey Anne Manning
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(7 years, 8 months after company formation)
Appointment Duration8 years (closed 22 May 2017)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth£451,637
Cash£2
Current Liabilities£1,112,167

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
22 February 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
18 March 2016Liquidators statement of receipts and payments to 13 February 2016 (17 pages)
18 March 2016Liquidators' statement of receipts and payments to 13 February 2016 (17 pages)
18 March 2016Liquidators' statement of receipts and payments to 13 February 2016 (17 pages)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 November 2015Court order insolvency:court order - replacement of liquidator (4 pages)
11 November 2015Court order insolvency:court order - replacement of liquidator (4 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Liquidators statement of receipts and payments to 13 February 2015 (17 pages)
24 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (17 pages)
24 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (17 pages)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Liquidators statement of receipts and payments to 13 February 2014 (16 pages)
6 May 2014Liquidators' statement of receipts and payments to 13 February 2014 (16 pages)
6 May 2014Liquidators' statement of receipts and payments to 13 February 2014 (16 pages)
2 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Administrator's progress report to 13 February 2013 (20 pages)
19 March 2013Administrator's progress report to 13 February 2013 (20 pages)
19 March 2013Statement of affairs with form 2.14B/2.15B (17 pages)
19 March 2013Statement of affairs with form 2.14B/2.15B (17 pages)
14 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 September 2012Statement of administrator's proposal (37 pages)
19 September 2012Statement of administrator's proposal (37 pages)
17 September 2012Result of meeting of creditors (7 pages)
17 September 2012Result of meeting of creditors (7 pages)
30 August 2012Statement of administrator's proposal (37 pages)
30 August 2012Statement of administrator's proposal (37 pages)
21 August 2012Appointment of an administrator (1 page)
21 August 2012Registered office address changed from Unit 24 Bentall Business Park Washington Tyne and Wear NE37 3JD on 21 August 2012 (2 pages)
21 August 2012Appointment of an administrator (1 page)
21 August 2012Registered office address changed from Unit 24 Bentall Business Park Washington Tyne and Wear NE37 3JD on 21 August 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 90,002
(4 pages)
16 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 90,002
(4 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 September 2010Secretary's details changed for Marilyn Mersh on 30 August 2010 (1 page)
13 September 2010Director's details changed for Mr Michael Arthur Mersh on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Andrew Michael Mersh on 30 August 2010 (2 pages)
13 September 2010Secretary's details changed for Marilyn Mersh on 30 August 2010 (1 page)
13 September 2010Director's details changed for Miss Tracey Anne Manning on 30 August 2010 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Miss Tracey Anne Manning on 30 August 2010 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Michael Arthur Mersh on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Andrew Michael Mersh on 30 August 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2009Capitals not rolled up (2 pages)
15 September 2009Director appointed mr andrew michael mersh (1 page)
15 September 2009Director appointed mr andrew michael mersh (1 page)
15 September 2009Return made up to 30/08/09; full list of members (4 pages)
15 September 2009Return made up to 30/08/09; full list of members (4 pages)
15 September 2009Capitals not rolled up (2 pages)
15 September 2009Director's change of particulars / tracey manning / 14/09/2009 (1 page)
15 September 2009Director's change of particulars / tracey manning / 14/09/2009 (1 page)
21 August 2009Director appointed miss tracey anne manning (1 page)
21 August 2009Director appointed miss tracey anne manning (1 page)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 October 2008Registered office changed on 01/10/2008 from unit 8 tower road glover industrial estate washington tyne and wear NE37 2SH (1 page)
1 October 2008Return made up to 30/08/08; full list of members (3 pages)
1 October 2008Location of register of members (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Return made up to 30/08/08; full list of members (3 pages)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Registered office changed on 01/10/2008 from unit 8 tower road glover industrial estate washington tyne and wear NE37 2SH (1 page)
2 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
17 October 2006Return made up to 30/08/06; full list of members (3 pages)
17 October 2006Return made up to 30/08/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
21 October 2005Return made up to 30/08/05; full list of members (3 pages)
21 October 2005Return made up to 30/08/05; full list of members (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: unit 8 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page)
6 July 2004Registered office changed on 06/07/04 from: unit 8 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 March 2004Registered office changed on 27/03/04 from: 31 nile street sunderland tyne and wear SR1 1ES (1 page)
27 March 2004Registered office changed on 27/03/04 from: 31 nile street sunderland tyne and wear SR1 1ES (1 page)
17 September 2003Return made up to 30/08/03; full list of members (6 pages)
17 September 2003Return made up to 30/08/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 January 2003Return made up to 30/08/02; full list of members (6 pages)
24 January 2003Return made up to 30/08/02; full list of members (6 pages)
16 May 2002Nc inc already adjusted 28/12/01 (1 page)
16 May 2002Ad 28/12/01--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
16 May 2002Nc inc already adjusted 28/12/01 (1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2002Ad 28/12/01--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 27 westfield grove sunderland tyne & wear SR4 8QZ (1 page)
8 January 2002Registered office changed on 08/01/02 from: 27 westfield grove sunderland tyne & wear SR4 8QZ (1 page)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
14 September 2001Registered office changed on 14/09/01 from: 229 nether street london N3 1NT (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 229 nether street london N3 1NT (1 page)
14 September 2001Director resigned (1 page)
30 August 2001Incorporation (12 pages)
30 August 2001Incorporation (12 pages)