Company NameSolutions 2 Graphic Systems Limited
Company StatusDissolved
Company Number04655186
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date17 January 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines

Directors

Director NameMr Michael Neil Antrum
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Beverley
North Humberside
HU17 0RG
Secretary NameGwendoline Joyce Antrum
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleSecretary
Correspondence Address4 North View
Weel Road
Beverley
North Humberside
HU17 0SG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.solutions2.co.uk

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

10 at £1Amanda Antrum
9.90%
Ordinary
10 at £1Gwendoline Joyce Antrum
9.90%
Ordinary
81 at £1Michael Neil Antrum
80.20%
Ordinary

Financials

Year2014
Net Worth£10,710
Current Liabilities£330,100

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
17 October 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
5 August 2014Liquidators' statement of receipts and payments to 30 May 2014 (10 pages)
5 August 2014Liquidators statement of receipts and payments to 30 May 2014 (10 pages)
5 August 2014Liquidators' statement of receipts and payments to 30 May 2014 (10 pages)
10 February 2014Registered office address changed from Units 5 & 6 Pioneer Park Clough Road Hull East Yorkshire HU6 7HW on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Units 5 & 6 Pioneer Park Clough Road Hull East Yorkshire HU6 7HW on 10 February 2014 (1 page)
23 July 2013Liquidators statement of receipts and payments to 30 May 2012 (11 pages)
23 July 2013Liquidators' statement of receipts and payments to 30 May 2012 (11 pages)
23 July 2013Liquidators' statement of receipts and payments to 30 May 2012 (11 pages)
2 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 June 2011Statement of affairs with form 4.19 (9 pages)
27 June 2011Statement of affairs with form 4.19 (9 pages)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 101
(4 pages)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 101
(4 pages)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 101
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Michael Neil Antrum on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Michael Neil Antrum on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michael Neil Antrum on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 03/02/09; full list of members (3 pages)
2 March 2009Return made up to 03/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 March 2008Return made up to 03/02/08; full list of members (3 pages)
1 March 2008Return made up to 03/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Registered office changed on 23/04/07 from: 77 beverley road hull east yorkshire HU3 1XR (1 page)
23 April 2007Registered office changed on 23/04/07 from: 77 beverley road hull east yorkshire HU3 1XR (1 page)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 03/02/06; full list of members (3 pages)
28 February 2006Return made up to 03/02/06; full list of members (3 pages)
28 February 2006Registered office changed on 28/02/06 from: soveriegn house 77 beverley road hull east yorkshire HU3 1XR (1 page)
28 February 2006Registered office changed on 28/02/06 from: soveriegn house 77 beverley road hull east yorkshire HU3 1XR (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 03/02/04; full list of members (6 pages)
15 April 2004Return made up to 03/02/04; full list of members (6 pages)
25 March 2004Ad 03/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 March 2004Ad 03/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003Registered office changed on 25/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 February 2003Registered office changed on 25/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (15 pages)
3 February 2003Incorporation (15 pages)