Company NameSolo Books Limited
Company StatusDissolved
Company Number01616699
CategoryPrivate Limited Company
Incorporation Date24 February 1982(42 years, 2 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Donald Clive Short
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 30 October 2001)
RoleJournalist
Correspondence Address14 Silver Lane
Purley
Surrey
CR8 3HG
Director NameMrs Wendy Ann Short
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 30 October 2001)
RoleSecretary
Correspondence Address14 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameMrs Wendy Ann Short
NationalityBritish
StatusClosed
Appointed02 August 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address14 Silver Lane
Purley
Surrey
CR8 3HG

Location

Registered AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,039
Cash£10,495
Current Liabilities£11,437

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
2 October 2000Return made up to 02/08/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
25 October 1999Registered office changed on 25/10/99 from: 49-53 kensington high street london W8 5ED (1 page)
25 October 1999Return made up to 02/08/99; full list of members (7 pages)
12 November 1998Full accounts made up to 30 June 1998 (10 pages)
29 September 1998Return made up to 02/08/98; full list of members (6 pages)
23 September 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
13 August 1997Return made up to 02/08/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
29 August 1996Return made up to 02/08/96; no change of members (5 pages)
8 August 1996Registered office changed on 08/08/96 from: gilbert house 207 anerley road london SE20 8ER (1 page)
8 August 1996Full accounts made up to 31 March 1996 (9 pages)
17 August 1995Return made up to 02/08/95; no change of members (4 pages)