Company NameSolutions (Barnsley) Limited
DirectorJohn-Paul Darbyshire
Company StatusDissolved
Company Number03682214
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameAdrian Mark Johnston
NationalityBritish
StatusCurrent
Appointed21 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Correspondence Address3 Austin Avenue
Stockton On Tees
TS18 3QN
Director NameMr John-Paul Darbyshire
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Navigation Way
Brampton Bierlow
Rotherham
S73 0YD
Director NameMr John Darbyshire
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Stainsby Gate
Thornaby
Stockton On Tees
Cleveland
TS17 9AQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Haines Watts First Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,182
Cash£13,922
Current Liabilities£113,663

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Liquidators statement of receipts and payments (5 pages)
11 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2005Registered office changed on 12/05/05 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page)
10 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2005Statement of affairs (5 pages)
10 May 2005Statement of affairs (5 pages)
10 May 2005Appointment of a voluntary liquidator (1 page)
10 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2005Appointment of a voluntary liquidator (1 page)
19 April 2005Registered office changed on 19/04/05 from: unit 37 mount osborne business park oakwell view barnsley S71 1HU (1 page)
12 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 January 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(6 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 February 2002Return made up to 11/12/01; full list of members (6 pages)
30 March 2001Ad 28/11/00--------- £ si 98@1 (2 pages)
12 January 2001New director appointed (2 pages)
27 December 2000Return made up to 11/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2000Registered office changed on 27/12/00 from: 4 malvern road stockton on tees cleveland TS18 4AU (1 page)
11 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 January 2000Return made up to 11/12/99; full list of members (6 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 31 corsham street london N1 6DR (1 page)
10 February 1999Secretary resigned (1 page)
11 December 1998Incorporation (18 pages)