Company NameDeink Solutions Limited
Company StatusDissolved
Company Number05553632
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Dissolution Date16 March 2020 (4 years, 1 month 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 Christopher Michael Cuthbert
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Secretary NameAlistair David Cuthbert
NationalityBritish
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Christopher Michael Cuthbert
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,832
Current Liabilities£34,672

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 31 May 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 February 2011Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page)
7 October 2010Director's details changed for Christopher Michael Cuthbert on 1 January 2010 (2 pages)
7 October 2010Secretary's details changed for Alistair David Cuthbert on 1 January 2010 (1 page)
7 October 2010Director's details changed for Christopher Michael Cuthbert on 1 January 2010 (2 pages)
7 October 2010Secretary's details changed for Alistair David Cuthbert on 1 January 2010 (1 page)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 March 2010Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page)
21 September 2009Return made up to 05/09/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 September 2007Return made up to 05/09/07; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
4 May 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
29 September 2006Return made up to 05/09/06; full list of members (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
5 September 2005Incorporation (16 pages)