Company NameBusiness Service Solutions Limited
Company StatusDissolved
Company Number05162340
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Raymond Lynas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverdale
Beal
Goole
North Humberside
DN14 0SR
Director NameMr Charles Richard Sunter
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakleigh Avenue
Clayton
Bradford
BD14 6QE
Secretary NameMr Charles Richard Sunter
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakleigh Avenue
Clayton
Bradford
BD14 6QE
Secretary NameRuth Kippax
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 June 2008)
RoleRecruitment Consultant
Correspondence Address7 Oakleigh
Cawthorne
Barnsley
South Yorkshire
S75 4EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 10 Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
30 March 2009Application for striking-off (1 page)
30 October 2008Return made up to 24/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2007Accounts made up to 31 December 2006 (12 pages)
19 October 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned;director resigned (1 page)
24 August 2007Registered office changed on 24/08/07 from: twismo house, lund street bingley west yorkshire BD16 4JN (1 page)
11 August 2007Return made up to 24/06/07; full list of members (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
20 July 2006Return made up to 24/06/06; full list of members (7 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
18 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Full accounts made up to 31 December 2004 (9 pages)
8 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
6 August 2004Registered office changed on 06/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New secretary appointed;new director appointed (1 page)
6 August 2004New director appointed (1 page)
6 August 2004Secretary resigned (1 page)