Company NameMarketing Services Solutions Limited
Company StatusDissolved
Company Number03128914
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Kirwan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(2 months, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHollybank House
69 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Director NameMr Ruari Ian Liam Kirwan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(2 months, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressHollybank House
69 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Secretary NameMrs Jennifer Kirwan
NationalityBritish
StatusClosed
Appointed30 January 1996(2 months, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHollybank House
69 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Secretary NameMr Ruari Ian Liam Kirwan
NationalityBritish
StatusClosed
Appointed30 January 1996(2 months, 1 week after company formation)
Appointment Duration24 years, 8 months (closed 29 September 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressHollybank House
69 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Director NameJanet Cruickshank
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 01 December 2009)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBrandy Carr Barn 45a Jerry Clay Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.intelligentsolutions.co/
Telephone0113 2423233
Telephone regionLeeds

Location

Registered Address33 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.5k at £0.001Jennifer Kirwan
50.00%
Ordinary
22.5k at £0.001Ruari Kirwan
50.00%
Ordinary

Financials

Year2014
Net Worth£45,154
Cash£479
Current Liabilities£47,282

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
24 February 2020Registered office address changed from Solutions House Unit 9 Springwell Court Holbeck Lane West Yorkshire LS12 1AL to 33 Park Place Leeds LS1 2RY on 24 February 2020 (1 page)
16 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 45
(5 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 45
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
12 January 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 45
(5 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 45
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45
(5 pages)
3 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (15 pages)
24 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Janet Cruickshank on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Janet Cruickshank on 12 February 2010 (2 pages)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2010Termination of appointment of Janet Cruickshank as a director (2 pages)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2010Termination of appointment of Janet Cruickshank as a director (2 pages)
4 February 2010Annual return made up to 21 November 2009 (15 pages)
4 February 2010Annual return made up to 21 November 2009 (15 pages)
16 December 2009Annual return made up to 21 November 2008 (6 pages)
16 December 2009Annual return made up to 21 November 2008 (6 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 November 2007Return made up to 21/11/07; full list of members (3 pages)
27 November 2007Return made up to 21/11/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 December 2006Return made up to 21/11/06; full list of members (8 pages)
6 December 2006Return made up to 21/11/06; full list of members (8 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
31 January 2006Return made up to 21/11/05; full list of members (8 pages)
31 January 2006Return made up to 21/11/05; full list of members (8 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
15 November 2004Return made up to 21/11/04; full list of members (8 pages)
15 November 2004Return made up to 21/11/04; full list of members (8 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 November 2003Return made up to 21/11/03; full list of members (8 pages)
19 November 2003Return made up to 21/11/03; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 November 2002Return made up to 21/11/02; full list of members (8 pages)
28 November 2002Return made up to 21/11/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 January 2001Return made up to 21/11/00; full list of members (7 pages)
24 January 2001Return made up to 21/11/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 March 2000Ad 16/12/99--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages)
6 March 2000£ nc 1000/45000 16/12/99 (1 page)
6 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 2000Ad 16/12/99--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages)
6 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 2000£ nc 1000/45000 16/12/99 (1 page)
18 February 2000Return made up to 21/11/99; full list of members (7 pages)
18 February 2000Return made up to 21/11/99; full list of members (7 pages)
24 January 2000Registered office changed on 24/01/00 from: marshall court 125 water lane leeds west yorkshire LS11 9UD (1 page)
24 January 2000Registered office changed on 24/01/00 from: marshall court 125 water lane leeds west yorkshire LS11 9UD (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Return made up to 21/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 January 1998Ad 28/10/97--------- £ si 1@1 (2 pages)
11 January 1998Ad 28/10/97--------- £ si 1@1 (2 pages)
29 December 1997Ad 28/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 1997Return made up to 21/11/97; change of members (6 pages)
29 December 1997Return made up to 21/11/97; change of members (6 pages)
29 December 1997Ad 28/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 December 1996Return made up to 21/11/96; full list of members (6 pages)
27 December 1996Return made up to 21/11/96; full list of members (6 pages)
21 July 1996New secretary appointed;new director appointed (2 pages)
21 July 1996New secretary appointed;new director appointed (2 pages)
26 May 1996Accounting reference date shortened from 30/11/96 to 30/06/96 (1 page)
26 May 1996Accounting reference date shortened from 30/11/96 to 30/06/96 (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Registered office changed on 11/02/96 from: 12 york place leeds LS1 2DS (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996Registered office changed on 11/02/96 from: 12 york place leeds LS1 2DS (1 page)
11 February 1996New secretary appointed;new director appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996New secretary appointed;new director appointed (2 pages)
21 November 1995Incorporation (20 pages)
21 November 1995Incorporation (20 pages)