Company NameProductivity Solved Limited
DirectorStephen Jones
Company StatusDissolved
Company Number02612561
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 10 months
RoleSoftware Designer
Correspondence AddressCliffe House
Thirstin Road
Honley
Huddersfield Yorks
HD7 2JL
Secretary NameKathryn Jones
NationalityBritish
StatusCurrent
Appointed01 June 1991(1 week, 5 days after company formation)
Appointment Duration32 years, 10 months
RoleManagement Consultant
Correspondence AddressCliffe House Green Cliff
Honley
Huddersfield
Westyorkshire
HD7 2JL
Director NameKathryn Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 1994)
RoleCommercial Director
Correspondence AddressCliffe House Green Cliff
Honley
Huddersfield
Westyorkshire
HD7 2JL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 South Lane
Holmfirth
Huddersfield
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 August 1998Dissolved (1 page)
12 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 1998Amending document (1 page)
19 January 1998Liquidators statement of receipts and payments (7 pages)
19 November 1997Certificate that Creditors have been paid in full (2 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (12 pages)
30 December 1996Notice of Constitution of Liquidation Committee (2 pages)
27 December 1995Registered office changed on 27/12/95 from: whitby court abbey rd shepley huddersfield (1 page)
22 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 December 1995Appointment of a voluntary liquidator (2 pages)
20 December 1995Declaration of solvency (4 pages)