Company NameDigital Solutions Cctv Limited
Company StatusDissolved
Company Number05514259
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCraig Goulthorpe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redmire Drive
Leeds
West Yorkshire
LS14 6RL
Director NameMr Jeffrey Unsworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lambrigg Crescent
Leeds
West Yorkshire
LS14 6JH
Secretary NameMr Jeffrey Unsworth
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lambrigg Crescent
Leeds
West Yorkshire
LS14 6JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address31a Austhorpe Road Crossgates
Leeds
West Yorkshire
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Shareholders

51 at £1Jeffrey Unsworth
51.00%
Ordinary
49 at £1Craig Goulthorpe
49.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(5 pages)
31 August 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(5 pages)
31 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
31 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Craig Goulthorpe on 20 July 2010 (2 pages)
25 August 2010Director's details changed for Craig Goulthorpe on 20 July 2010 (2 pages)
25 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
13 August 2009Return made up to 20/07/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 February 2009Accounts made up to 31 July 2008 (2 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
16 August 2007Accounts made up to 31 July 2007 (1 page)
16 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
8 August 2007Return made up to 20/07/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
5 November 2006Accounts made up to 31 July 2006 (1 page)
23 October 2006Return made up to 20/07/06; full list of members (3 pages)
23 October 2006Return made up to 20/07/06; full list of members (3 pages)
1 September 2006Registered office changed on 01/09/06 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
1 September 2006Registered office changed on 01/09/06 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
3 January 2006Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2006Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2005New director appointed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 July 2005New director appointed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed;new director appointed (1 page)
27 July 2005New secretary appointed;new director appointed (1 page)
27 July 2005Secretary resigned (1 page)
20 July 2005Incorporation (14 pages)
20 July 2005Incorporation (14 pages)