Company NameDigital Software Solutions Limited
Company StatusDissolved
Company Number03724453
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Colley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 16 January 2007)
RoleComputer Programmer
Correspondence Address8 Market Street
Thornton
Bradford
West Yorkshire
BD13 3HG
Secretary NameAngela Kathleen Dragisic
NationalityBritish
StatusClosed
Appointed18 April 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address48 Langdale Drive
Ackworth
Pontefract
West Yorkshire
WF7 7PX
Director NameDavid Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 February 2000)
RoleChartered Electrical Engineer
Correspondence Address16 The Meadows
Carlton
Goole
North Humberside
DN14 9QZ
Secretary NameStephen Colley
NationalityBritish
StatusResigned
Appointed10 March 1999(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 February 2000)
RoleComputer Programmer
Correspondence Address8 Market Street
Thornton
Bradford
West Yorkshire
BD13 3HG
Secretary NameKatharine Price
NationalityBritish
StatusResigned
Appointed17 February 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address8 Market Street
Thornton
Bradford
West Yorkshire
BD13 3HG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentral House
Saint Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£22,125
Cash£838
Current Liabilities£12,436

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
27 April 2004Return made up to 02/03/04; full list of members (6 pages)
23 March 2003Return made up to 02/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
23 April 2002Return made up to 02/03/02; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2001Return made up to 02/03/01; full list of members (6 pages)
9 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 6 park square east leeds LS1 2LX (1 page)
6 March 2000New secretary appointed (2 pages)
23 March 1999Ad 10/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 12 york place leeds LS1 2DS (1 page)
15 March 1999Secretary resigned (1 page)