Company NameSoldhere Limited
Company StatusDissolved
Company Number04444314
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameLintonville 2 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameCatherine Carnaby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(1 month after company formation)
Appointment Duration13 years, 6 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mallard Close
Ashington
Northumberland
NE63 0DE
Secretary NameWilliam Smith Carnaby
NationalityBritish
StatusClosed
Appointed21 June 2002(1 month after company formation)
Appointment Duration13 years, 6 months (closed 29 December 2015)
RoleManager
Correspondence Address7 Mallard Close
Ashington
Northumberland
NE63 0DE
Director NameMrs Violet Lesley Weldon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
North Seaton
Ashington
Northumberland
NE63 9JW
Secretary NameDebra Dean
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr W.s. Carnaby
50.00%
Ordinary
1 at £1Mrs C. Carnaby
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,323
Current Liabilities£5,887

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Micro company accounts made up to 30 September 2014 (2 pages)
6 October 2014Micro company accounts made up to 30 September 2014 (2 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
25 April 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 April 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Catherine Carnaby on 22 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Catherine Carnaby on 22 May 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
24 November 2008Return made up to 22/05/08; full list of members (3 pages)
24 November 2008Return made up to 22/05/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 22/05/07; full list of members (2 pages)
21 June 2007Return made up to 22/05/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 22/05/06; full list of members (2 pages)
25 July 2006Return made up to 22/05/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 22/05/05; full list of members (6 pages)
28 June 2005Return made up to 22/05/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Return made up to 22/05/04; full list of members (6 pages)
16 July 2004Return made up to 22/05/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 22/05/03; full list of members (6 pages)
16 June 2003Return made up to 22/05/03; full list of members (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
10 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
28 June 2002Company name changed lintonville 2 LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed lintonville 2 LIMITED\certificate issued on 28/06/02 (2 pages)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)