Company NameLiberty Office Solutions Limited
Company StatusDissolved
Company Number03591735
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameDedicated Source Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr David Arthur Currie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address143 Claremont
Newport
Gwent
NP20 6PP
Wales
Director NameJoy Elaine Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address143 Claremont
Newport
Gwent
NP20 6PP
Wales
Director NameLindsay Messenger
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NU
Secretary NameLindsay Messenger
NationalityBritish
StatusClosed
Appointed23 November 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address17 Ferncroft
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NU
Director NameJayne Earnshaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2000)
RoleComputers
Correspondence Address11 Honley Square
Horbury
Wakefield
West Yorkshire
WF4 6AY
Director NameJulia Patricia James
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address7 Moor Park Lane
Dewsbury
West Yorkshire
WF12 7AX
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed15 July 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapels End Cottage
14 Hare Park Lane Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameAndrew Hessenger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 November 2000)
RoleCompany Director
Correspondence AddressCarlton House
Wakefield Road
Leeds
West Yorkshire
LS10 3DQ
Secretary NameAndrew Hessenger
NationalityBritish
StatusResigned
Appointed22 August 2000(2 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 November 2000)
RoleCompany Director
Correspondence AddressCarlton House
Wakefield Road
Leeds
West Yorkshire
LS10 3DQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTrinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
16 August 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
3 February 2004Registered office changed on 03/02/04 from: trinity business park foxway wakefield WF2 8EE (1 page)
4 December 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 July 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 July 2001Return made up to 02/07/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Registered office changed on 04/06/01 from: carlton house wakefield road leeds west yorkshire LS10 3DQ (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned;director resigned (1 page)
15 February 2001New director appointed (2 pages)
27 October 2000Director resigned (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
11 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 July 1999Return made up to 02/07/99; full list of members (6 pages)
20 August 1998Company name changed dedicated source LIMITED\certificate issued on 21/08/98 (2 pages)
18 August 1998Ad 15/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
2 July 1998Incorporation (14 pages)