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.
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 |
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 |
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 |