About

Registered Number: 02673099
Date of Incorporation: 19/12/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 1 month ago)
Registered Address: 11 Pine Road Pine Road, Manchester, M20 6UY

 

Solidcast Ltd was setup in 1991, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for Solidcast Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDER, Jeffrey 17 January 1992 31 July 2002 1
SPENCER, Leslie Ronald 09 April 1998 26 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BAMBROUGH, Neil 17 January 1992 08 December 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 28 January 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 22 December 2010
AP01 - Appointment of director 22 December 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 04 June 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 19 January 2009
395 - Particulars of a mortgage or charge 07 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
RESOLUTIONS - N/A 21 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 24 December 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
395 - Particulars of a mortgage or charge 14 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 21 December 2000
287 - Change in situation or address of Registered Office 01 September 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 22 December 1999
287 - Change in situation or address of Registered Office 29 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 17 February 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
225 - Change of Accounting Reference Date 16 September 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 18 August 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 24 January 1993
RESOLUTIONS - N/A 24 January 1992
287 - Change in situation or address of Registered Office 24 January 1992
MEM/ARTS - N/A 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2008 Outstanding

N/A

Debenture 10 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.