Company NameBusiness Solutions (Software) Limited
Company StatusDissolved
Company Number03132305
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Michael Oliver
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(1 day after company formation)
Appointment Duration6 years, 12 months (closed 26 November 2002)
RoleSoftware Consultant
Correspondence Address70 Bond Street
New Rossington
Doncaster
South Yorkshire
DN11 0DT
Secretary NameRaymond Richard Oliver
NationalityBritish
StatusClosed
Appointed30 November 1995(1 day after company formation)
Appointment Duration6 years, 12 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Bond Street
New Rossington
Doncaster
South Yorkshire
DN11 0DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 January 2002Total exemption small company accounts made up to 30 September 1999 (6 pages)
24 December 2001Return made up to 29/11/01; full list of members (6 pages)
24 January 2001Return made up to 29/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
14 March 2000Return made up to 29/11/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 December 1998Return made up to 29/11/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 February 1998Return made up to 29/11/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 July 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
6 February 1997Return made up to 29/11/96; full list of members (6 pages)
18 January 1996Accounting reference date notified as 30/11 (1 page)
18 January 1996Registered office changed on 18/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 December 1995Secretary resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995New director appointed (2 pages)
29 November 1995Incorporation (20 pages)