SOLID EIGHT LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04852643
Status Liquidation
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 3 June 2016; Registered office address changed from Unit 1a Access 63 Business Park East Common Lane Selby North Yorkshire YO8 8GA to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 23 June 2015; Appointment of a voluntary liquidator. The most likely internet sites of SOLID EIGHT LIMITED are www.solideight.co.uk, and www.solid-eight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Solid Eight Limited is a Private Limited Company. The company registration number is 04852643. Solid Eight Limited has been working since 31 July 2003. The present status of the company is Liquidation. The registered address of Solid Eight Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7ta. . LAWTON, Dawn Louise is a Secretary of the company. LAWTON, Graham Scott is a Director of the company. TURNER, Garry John is a Director of the company. Secretary LAWTON, Graham Scott has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director RICHARDS, Dean Alan has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LAWTON, Dawn Louise
Appointed Date: 09 May 2004

Director
LAWTON, Graham Scott
Appointed Date: 22 January 2004
53 years old

Director
TURNER, Garry John
Appointed Date: 01 August 2008
52 years old

Resigned Directors

Secretary
LAWTON, Graham Scott
Resigned: 09 May 2004
Appointed Date: 31 July 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 04 August 2003
Appointed Date: 31 July 2003

Director
RICHARDS, Dean Alan
Resigned: 09 May 2004
Appointed Date: 31 July 2003
63 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 04 August 2003
Appointed Date: 31 July 2003

SOLID EIGHT LIMITED Events

09 Aug 2016
Liquidators' statement of receipts and payments to 3 June 2016
23 Jun 2015
Registered office address changed from Unit 1a Access 63 Business Park East Common Lane Selby North Yorkshire YO8 8GA to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 23 June 2015
22 Jun 2015
Appointment of a voluntary liquidator
22 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-04

22 Jun 2015
Statement of affairs with form 4.19
...
... and 44 more events
26 Aug 2003
New secretary appointed
26 Aug 2003
New director appointed
04 Aug 2003
Secretary resigned
04 Aug 2003
Director resigned
31 Jul 2003
Incorporation

SOLID EIGHT LIMITED Charges

11 September 2014
Charge code 0485 2643 0003
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 September 2014
Charge code 0485 2643 0002
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 November 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…