About

Registered Number: 04461549
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 15 Chipchase Close, Bedlington, Northumberland, NE22 6ND

 

Solve It Management Ltd was founded on 14 June 2002, it has a status of "Dissolved". There are 2 directors listed as Hawkins, John Baxter, Hawkins, Mary for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, John Baxter 14 August 2002 - 1
HAWKINS, Mary 14 August 2002 03 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 28 April 2011
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 15 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
225 - Change of Accounting Reference Date 13 January 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
353 - Register of members 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.