Company NameD.I. Solutions Limited
Company StatusDissolved
Company Number04164214
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Thomas Knight
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Flax House
Navigation Walk
Leeds
West Yorkshire
LS10 1JH
Director NameMr Neil Kendrew Handforth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address28 Folly Hall Road
Tingley
Wakefield
W Yorks
WF3 1TN
Director NameBernard Felix Parker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 August 2003)
RoleJoint Md
Country of ResidenceUnited Kingdom
Correspondence AddressOakhouse
19 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameRobert James Usher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 August 2003)
RoleJoint M D
Country of ResidenceEngland
Correspondence AddressChiltern House
1 The Coppice Wigginton
Tring
Hertfordshire
HP23 6QJ
Director NameMr Terence Lionel Bratt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 05 August 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Secretary NameAndrew Hale
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleAccountant
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed15 February 2002(12 months after company formation)
Appointment Duration12 months (resigned 10 February 2003)
RoleChartered Accountant
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOld Lane
Beeston
Leeds
West Yorkshire
LS11 8BT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
6 March 2003Secretary resigned (1 page)
27 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
18 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 October 2001Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2001New director appointed (3 pages)
20 February 2001Incorporation (15 pages)