About

Registered Number: 03393796
Date of Incorporation: 27/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 9 months ago)
Registered Address: Stoughton House, Harborough Road, Oadby, Leicester, LE2 4LP

 

Established in 1997, Solus Print Finishing & Distribution Ltd have registered office in Oadby, Leicester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This company has 9 directors listed as Whiten, Stephanie Anne, Lee, Kevin Christopher, Pettinger, Richard John Spencer, Wakelin, David John, Whitten, Stephanie Anne, Hampton, Philip John, Wakelin, Rosealine Lucille, Wells, Darren Paul, Wood, Colin Jacob.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Kevin Christopher 07 December 2000 - 1
PETTINGER, Richard John Spencer 07 December 2000 - 1
WAKELIN, David John 27 June 1997 - 1
WHITTEN, Stephanie Anne 07 December 2000 - 1
WELLS, Darren Paul 01 June 1999 31 October 2000 1
WOOD, Colin Jacob 01 June 1999 01 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WHITEN, Stephanie Anne 01 December 1999 - 1
HAMPTON, Philip John 27 June 1997 30 November 1997 1
WAKELIN, Rosealine Lucille 30 November 1997 01 August 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
MISC - Miscellaneous document 02 August 2004
MISC - Miscellaneous document 22 July 2004
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 July 2004
287 - Change in situation or address of Registered Office 19 June 2002
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 May 2002
COCOMP - Order to wind up 30 May 2002
1.4 - Notice of completion of voluntary arrangement 12 April 2002
363s - Annual Return 07 July 2001
1.1 - Report of meeting approving voluntary arrangement 17 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 26 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
AA - Annual Accounts 27 March 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
287 - Change in situation or address of Registered Office 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 11 December 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
395 - Particulars of a mortgage or charge 21 January 1998
395 - Particulars of a mortgage or charge 11 September 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 03 July 2000 Outstanding

N/A

Debenture 15 January 1998 Outstanding

N/A

Rent deposit deed 10 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.