Company NameEWS Solutions Limited
DirectorsRichard John Mills and Andrew Lockhart Walker
Company StatusDissolved
Company Number05397316
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NameDarting Fare Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRichard John Mills
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address59 Minster Moorgate
Beverley
Yorkshire
HU17 8HP
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Secretary NameAndrew Lockhart Walker
NationalityBritish
StatusCurrent
Appointed05 September 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameMrs Charlotte Elizabeth Shrimpton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressFlat 1
6 South Drive
Harrogate
North Yorkshire
HG2 8AY
Director NameMr David William Walker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlump House Farm
York Road, Myton On Swale
York
YO61 2RA
Secretary NameMrs Charlotte Elizabeth Shrimpton
NationalityBritish
StatusResigned
Appointed24 March 2005(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressFlat 1
6 South Drive
Harrogate
North Yorkshire
HG2 8AY
Director NameMr Craig Philip Hazell
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2005(5 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wistow Road
Selby
North Yorkshire
YO8 3LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 November 2007Dissolved (1 page)
23 August 2007Notice of move from Administration to Dissolution (6 pages)
23 March 2007Administrator's progress report (6 pages)
9 November 2006Registered office changed on 09/11/06 from: wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page)
3 November 2006Registered office changed on 03/11/06 from: wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page)
30 August 2006Appointment of an administrator (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 2 malmo park stockholm road sutton fields industrial estate hull east yorkshire HU7 0XW (1 page)
15 August 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
20 April 2006Return made up to 17/03/06; full list of members (4 pages)
31 January 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
23 September 2005Company name changed darting fare LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Particulars of mortgage/charge (4 pages)
15 September 2005Ad 05/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 September 2005Registered office changed on 13/09/05 from: the old grain store, moor lane myton-on-swale york north yorkshire YO61 2RA (1 page)
8 September 2005New director appointed (1 page)
7 September 2005New secretary appointed;new director appointed (1 page)
7 September 2005New director appointed (1 page)
4 April 2005Registered office changed on 04/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2005New secretary appointed;new director appointed (1 page)
30 March 2005New director appointed (1 page)
17 March 2005Incorporation (16 pages)