Company NameSolo Thermal Imaging Limited
Company StatusDissolved
Company Number07081684
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 4 months ago)
Dissolution Date12 October 2016 (7 years, 5 months ago)
Previous NameGb Solo Manufacturing Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJames Peter Brooks
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Cottage 35 Forest Lane
Kirk Levington
North Yorkshire
TS15 9NA
Director NameVictoria Lynn McLaren
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grindon Cottages
Grindon Thorpe Thewles
Stockton On Tees
Teesside
TS21 3HY

Contact

Websitesolothermalimaging.com

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£433,622
Current Liabilities£740,133

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Notice of move from Administration to Dissolution on 6 July 2016 (20 pages)
12 July 2016Notice of move from Administration to Dissolution on 6 July 2016 (20 pages)
6 January 2016Administrator's progress report to 4 December 2015 (18 pages)
6 January 2016Administrator's progress report to 4 December 2015 (18 pages)
11 December 2015Notice of vacation of office by administrator (8 pages)
11 December 2015Notice of vacation of office by administrator (8 pages)
3 December 2015Notice of appointment of replacement/additional administrator (8 pages)
3 December 2015 (8 pages)
3 December 2015Notice of appointment of replacement/additional administrator (8 pages)
24 June 2015Notice of extension of period of Administration (1 page)
24 June 2015Notice of extension of period of Administration (1 page)
24 June 2015Administrator's progress report to 4 June 2015 (19 pages)
24 June 2015Administrator's progress report to 4 June 2015 (19 pages)
24 June 2015Administrator's progress report to 4 June 2015 (19 pages)
12 April 2015Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
3 February 2015Administrator's progress report to 17 January 2015 (20 pages)
3 February 2015Administrator's progress report to 17 January 2015 (20 pages)
23 September 2014Statement of affairs with form 2.14B (19 pages)
23 September 2014Statement of affairs with form 2.14B (19 pages)
2 September 2014Statement of administrator's proposal (32 pages)
2 September 2014Statement of administrator's proposal (32 pages)
7 August 2014Registered office address changed from Unit H5 Morton Park Way Darlington DL1 4PH to C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from Unit H5 Morton Park Way Darlington DL1 4PH to C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from Unit H5 Morton Park Way Darlington DL1 4PH to C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 August 2014 (2 pages)
1 August 2014Appointment of an administrator (1 page)
1 August 2014Appointment of an administrator (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300,100
(4 pages)
2 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300,100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 July 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
11 July 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
7 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 300,100
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 300,100
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 300,100
(3 pages)
6 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 5 August 2010 (1 page)
17 March 2010Company name changed GB solo manufacturing LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Company name changed GB solo manufacturing LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
17 March 2010Change of name notice (2 pages)
19 November 2009Incorporation (36 pages)
19 November 2009Incorporation (36 pages)