Silverlink Business Park
Newcastle Upon Tyne
Tyne & Wear
NE28 9NX
Director Name | Mr Stephen Thomas Nicholson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Red House Farm Dissington Newcastle Upon Tyne Tyne & Wear NE18 0AF |
Director Name | Mr Stephen Paul Bilclough |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Law House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Secretary Name | Mr Stephen Thomas Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dissington Red House Farm Dissington Newcastle Upon Tyne Tyne & Wear NE18 0AF |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Website | sol2o.co.uk |
---|---|
Telephone | 0800 2800020 |
Telephone region | Freephone |
Registered Address | Phoenix House Kingfisher Way Silverlink Business Park Newcastle Upon Tyne Tyne & Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
150.1k at £1 | John N Dunn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
11 July 2011 | Delivered on: 12 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 4TH october and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
8 July 2011 | Delivered on: 9 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 March 2016 | Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr James Keith Bilclough as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page) |
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (14 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
21 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
7 May 2009 | Appointment terminated director and secretary stephen nicholson (1 page) |
7 May 2009 | Appointment terminated director and secretary stephen nicholson (1 page) |
27 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Ad 26/06/07--------- £ si 150000@1=150000 £ ic 99/150099 (2 pages) |
30 July 2007 | Ad 26/06/07--------- £ si 150000@1=150000 £ ic 99/150099 (2 pages) |
30 July 2007 | Nc inc already adjusted 26/06/07 (1 page) |
30 July 2007 | Nc inc already adjusted 26/06/07 (1 page) |
30 July 2007 | Resolutions
|
11 April 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
11 April 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
1 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
12 May 2006 | Ad 03/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed;new director appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: sintons the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Ad 03/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 May 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (17 pages) |
21 February 2006 | Incorporation (17 pages) |