SOLUS PRINT FINISHING AND DISTRIBUTION LIMITED
OADBY

Hellopages » Leicestershire » Oadby and Wigston » LE2 4LP

Company number 03393796
Status Liquidation
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address STOUGHTON HOUSE, HARBOROUGH ROAD, OADBY, LEICESTER, LE2 4LP
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Sec/state release of liquidator; O/C replacement liquidator; Appointment of a liquidator. The most likely internet sites of SOLUS PRINT FINISHING AND DISTRIBUTION LIMITED are www.solusprintfinishinganddistribution.co.uk, and www.solus-print-finishing-and-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Solus Print Finishing and Distribution Limited is a Private Limited Company. The company registration number is 03393796. Solus Print Finishing and Distribution Limited has been working since 27 June 1997. The present status of the company is Liquidation. The registered address of Solus Print Finishing and Distribution Limited is Stoughton House Harborough Road Oadby Leicester Le2 4lp. . WHITEN, Stephanie Anne is a Secretary of the company. LEE, Kevin Christopher is a Director of the company. PETTINGER, Richard John Spencer is a Director of the company. WAKELIN, David John is a Director of the company. WHITTEN, Stephanie Anne is a Director of the company. Secretary HAMPTON, Philip John has been resigned. Secretary WAKELIN, Rosealine Lucille has been resigned. Secretary WOOD, Colin Jacob has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WELLS, Darren Paul has been resigned. Director WOOD, Colin Jacob has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
WHITEN, Stephanie Anne
Appointed Date: 01 December 1999

Director
LEE, Kevin Christopher
Appointed Date: 07 December 2000
64 years old

Director
PETTINGER, Richard John Spencer
Appointed Date: 07 December 2000
66 years old

Director
WAKELIN, David John
Appointed Date: 27 June 1997
79 years old

Director
WHITTEN, Stephanie Anne
Appointed Date: 07 December 2000
81 years old

Resigned Directors

Secretary
HAMPTON, Philip John
Resigned: 30 November 1997
Appointed Date: 27 June 1997

Secretary
WAKELIN, Rosealine Lucille
Resigned: 01 August 1998
Appointed Date: 30 November 1997

Secretary
WOOD, Colin Jacob
Resigned: 01 December 1999
Appointed Date: 01 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Director
WELLS, Darren Paul
Resigned: 31 October 2000
Appointed Date: 01 June 1999
59 years old

Director
WOOD, Colin Jacob
Resigned: 01 December 1999
Appointed Date: 01 June 1999
71 years old

SOLUS PRINT FINISHING AND DISTRIBUTION LIMITED Events

02 Aug 2004
Sec/state release of liquidator
22 Jul 2004
O/C replacement liquidator
22 Jul 2004
Appointment of a liquidator
19 Jun 2002
Registered office changed on 19/06/02 from: robian way swadlincote derbyshire DE11 9DH
30 May 2002
Appointment of a liquidator
...
... and 23 more events
30 Jul 1998
New secretary appointed
21 Jan 1998
Particulars of mortgage/charge
11 Sep 1997
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jul 1997
Secretary resigned
27 Jun 1997
Incorporation

SOLUS PRINT FINISHING AND DISTRIBUTION LIMITED Charges

3 July 2000
Chattel mortgage
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Komori sprint 4 colour- L425BP 425BP646, kord 64 single…
15 January 1998
Debenture
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1997
Rent deposit deed
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: Rent deposit deed of £2,500.00 plus vat.