Company NameHi-Sol Ltd
Company StatusDissolved
Company Number02950113
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameSolufibe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Michael Forster Holmes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 27 August 2008)
RoleDairy Farmer
Country of ResidenceEngland
Correspondence AddressKirby Sigston Manor
Kirby Sigston
Northallerton
North Yorkshire
DL6 3RD
Director NameMathew David Richardson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1994(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 27 August 2008)
RoleChemist And Company  Director
Correspondence Address76 Sandringham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1PY
Director NameThomas Black Short Gladstone
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(4 years after company formation)
Appointment Duration10 years (closed 27 August 2008)
RoleC.A.
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mead House
Beal
Berwick-On-Tweed
Northumberland
TD15 2NE
Scotland
Secretary NameMrs Louise Douglas
NationalityBritish
StatusClosed
Appointed01 March 1999(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 27 August 2008)
RoleSecretary
Correspondence Address66 Shielfield Terrace
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2EE
Scotland
Director NameRobert Cuckburn Dickinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 27 August 2008)
RoleProduction Director
Correspondence AddressDunalbyn 16 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameMathew David Richardson
NationalityBritish
StatusResigned
Appointed02 December 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 1997)
RoleChemist And Company  Director
Correspondence Address76 Sandringham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1PY
Director NameRobert Alder Short Gladstone
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressWoodlands Eagle Drive
Longridge
Berwick On Tweed
Northumberland
TD15 2YU
Scotland
Director NameHamish Sandeman Walls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1998)
RoleSales Director
Correspondence AddressCamieston Cottage Dingleton Road
Melrose
Roxburghshire
TD6 9QP
Scotland
Secretary NameMaisie Bell Gladstone
NationalityBritish
StatusResigned
Appointed13 November 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mead House
Beal
Berwick-On-Tweed
Northumberland
TD15 2NE
Scotland
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressTweedside Trading Estate
Tweedmouth
Berwick Upon Tweed
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£14,720
Cash£11,006
Current Liabilities£870

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (2 pages)
1 August 2007Return made up to 19/07/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 August 2006Return made up to 19/07/06; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 August 2005Return made up to 19/07/05; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 August 2004Return made up to 19/07/04; full list of members (8 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 July 2003Return made up to 19/07/03; full list of members (8 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 September 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2001New director appointed (2 pages)
19 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 July 2000Return made up to 19/07/00; full list of members (7 pages)
25 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Secretary resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: tweedside trading estate ord road tweedmouth berwick upon tweed northumberland TD15 2XF (1 page)
31 July 1998Return made up to 19/07/98; full list of members (6 pages)
31 July 1998Registered office changed on 31/07/98 from: roller flour mills tweedmouth berwick upon tweed TG15 2AB (1 page)
18 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
22 December 1997Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
28 November 1997Ad 13/11/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
28 November 1997£ nc 100/20000 13/11/97 (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: suite 11 business innovation centre wearfield southwick riverside sunderland SR5 2TA (1 page)
28 November 1997Secretary resigned (1 page)
29 September 1997Return made up to 19/07/97; no change of members (4 pages)
24 September 1997Company name changed solufibe LIMITED\certificate issued on 25/09/97 (2 pages)
8 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
14 August 1996Return made up to 19/07/96; no change of members (4 pages)
22 May 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
9 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1994Incorporation (16 pages)