About

Registered Number: 03017147
Date of Incorporation: 27/01/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2012 (11 years and 10 months ago)
Registered Address: 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG,

 

Solitaire Clearance House Ltd was registered on 27 January 1995 and has its registered office in Derbyshire, it has a status of "Dissolved". The companies directors are Rowley, John, Scott, Catherine Patricia. We don't currently know the number of employees at Solitaire Clearance House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Catherine Patricia 27 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLEY, John 10 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2012
DS01 - Striking off application by a company 18 January 2012
AD01 - Change of registered office address 13 January 2012
AD01 - Change of registered office address 16 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 03 February 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 01 March 2005
363a - Annual Return 22 February 2005
363a - Annual Return 29 March 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 07 March 2003
AA - Annual Accounts 03 December 2002
287 - Change in situation or address of Registered Office 07 February 2002
363a - Annual Return 02 February 2002
AA - Annual Accounts 03 December 2001
363a - Annual Return 30 January 2001
AA - Annual Accounts 02 January 2001
363a - Annual Return 02 February 2000
AA - Annual Accounts 26 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 02 December 1998
AA - Annual Accounts 30 April 1998
363a - Annual Return 10 February 1998
363a - Annual Return 19 January 1997
353a - Register of members in non-legible form 19 January 1997
AA - Annual Accounts 20 December 1996
363x - Annual Return 25 January 1996
363(353) - N/A 25 January 1996
395 - Particulars of a mortgage or charge 22 June 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
NEWINC - New incorporation documents 27 January 1995

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 21 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.