Company NameSolicitors Financial Management Limited
Company StatusDissolved
Company Number04847702
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Malcolm Stewart Graham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address9 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameMrs Dorothy Anne Graham
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address39 The Cedars
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5TJ
Director NameIvan Joseph Bruce
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2005)
RoleSolicitor
Correspondence Address27 Fallowfield Avenue
Fawdon
Newcastle
NE3 3NN

Location

Registered AddressAlexander House
Kingsway North
Team Valley
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,068
Cash£399,842
Current Liabilities£411,386

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary dorothy graham (1 page)
18 August 2007Return made up to 28/07/07; no change of members (6 pages)
10 January 2006Director resigned (1 page)
11 August 2005Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
18 June 2005New director appointed (2 pages)
18 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
28 July 2003Incorporation (20 pages)