Company NameStay Put Solutions Limited
Company StatusDissolved
Company Number05619132
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameStay Put Tag Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMs Francine Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurstbrook House Ashurst Wood
West Sussex
RH19 3SL
Secretary NamePauline Hornsey
NationalityBritish
StatusClosed
Appointed07 April 2008(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address3 Mill Lane Church Street
North Cave
Brough
North Humberside
HU15 2LR
Director NameDeborah Forster
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleConsultant
Correspondence AddressSunnyside Cottage
3 Top Street, Londesborough
York
YO43 3LG
Director NameDr Robin Jason Steven Mollan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Deramore Drive
York
North Yorkshire
YO10 5HL
Secretary NameMark Wilson
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 April 2008)
RoleProprietor
Correspondence AddressThe Old Racing Stables
1 Lady Wortley Place
Middlethorpe York
North Yorkshire
YO23 2QU
Director NameJulie Cryer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Holden Gardens
Selby
North Yorkshire
YO8 4JR
Secretary NameMollan & Co Ltd (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address3 Mapel House
Northminster Business Park
Upper Poppleton York
YO26 6QU

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2009
Net Worth-£240,821
Cash£601
Current Liabilities£241,454

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 September 2019Final Gazette dissolved following liquidation (1 page)
3 June 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
26 June 2018Liquidators' statement of receipts and payments to 25 February 2018 (7 pages)
6 July 2017Liquidators' statement of receipts and payments to 25 February 2017 (5 pages)
6 July 2017Liquidators' statement of receipts and payments to 25 February 2017 (5 pages)
14 December 2016Deferment of dissolution (voluntary) (1 page)
14 December 2016Deferment of dissolution (voluntary) (1 page)
11 April 2016Statement of affairs with form 4.19 (5 pages)
11 April 2016Statement of affairs with form 4.19 (5 pages)
16 March 2016Resolution INSOLVENCY:resolution re. Appointment of liquidator dated 26/02/2016 (1 page)
16 March 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 16 March 2016 (2 pages)
16 March 2016Resolution INSOLVENCY:resolution re. Appointment of liquidator dated 26/02/2016 (1 page)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Appointment of a voluntary liquidator (1 page)
21 December 2015Deferment of dissolution (voluntary) (1 page)
21 December 2015Deferment of dissolution (voluntary) (1 page)
12 November 2015Court order INSOLVENCY:court order to defer dissolution until 31/12/2015 (1 page)
12 November 2015Court order INSOLVENCY:court order to defer dissolution until 31/12/2015 (1 page)
10 November 2015Deferment of dissolution (voluntary) (1 page)
10 November 2015Deferment of dissolution (voluntary) (1 page)
13 November 2014Deferment of dissolution (voluntary) (1 page)
13 November 2014Deferment of dissolution (voluntary) (1 page)
5 August 2014Return of final meeting in a members' voluntary winding up (9 pages)
5 August 2014Return of final meeting in a members' voluntary winding up (9 pages)
31 July 2013Liquidators' statement of receipts and payments to 5 May 2013 (12 pages)
31 July 2013Liquidators statement of receipts and payments to 5 May 2013 (12 pages)
31 July 2013Liquidators statement of receipts and payments to 5 May 2013 (12 pages)
31 July 2013Liquidators' statement of receipts and payments to 5 May 2013 (12 pages)
11 July 2012Liquidators statement of receipts and payments to 5 May 2012 (11 pages)
11 July 2012Liquidators' statement of receipts and payments to 5 May 2012 (11 pages)
11 July 2012Liquidators statement of receipts and payments to 5 May 2012 (11 pages)
11 July 2012Liquidators' statement of receipts and payments to 5 May 2012 (11 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
18 May 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2011Declaration of solvency (5 pages)
18 May 2011Declaration of solvency (5 pages)
13 April 2011Registered office address changed from 4 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 4 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 13 April 2011 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 June 2010Annual return made up to 1 May 2010
Statement of capital on 2010-06-03
  • GBP 1,031.87
(14 pages)
3 June 2010Annual return made up to 1 May 2010
Statement of capital on 2010-06-03
  • GBP 1,031.87
(14 pages)
3 June 2010Annual return made up to 1 May 2010
Statement of capital on 2010-06-03
  • GBP 1,031.87
(14 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 May 2009Return made up to 01/05/09; full list of members (5 pages)
14 May 2009Return made up to 01/05/09; full list of members (5 pages)
13 March 2009Nc inc already adjusted 10/02/09 (1 page)
13 March 2009Nc inc already adjusted 10/02/09 (1 page)
10 March 2009Registered office changed on 10/03/2009 from 9 brackenholme business park brackenholme selby north yorkshire YO8 6EL (1 page)
10 March 2009Registered office changed on 10/03/2009 from 9 brackenholme business park brackenholme selby north yorkshire YO8 6EL (1 page)
4 March 2009Ad 12/02/09\gbp si [email protected]=31.87\gbp ic 1/32.87\ (2 pages)
4 March 2009Memorandum and Articles of Association (17 pages)
4 March 2009Resolutions
  • RES13 ‐ Subdivision 10/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Ad 12/02/09\gbp si [email protected]=31.87\gbp ic 1/32.87\ (2 pages)
4 March 2009S-div (2 pages)
4 March 2009S-div (2 pages)
4 March 2009Resolutions
  • RES13 ‐ Subdivision 10/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Memorandum and Articles of Association (17 pages)
18 December 2008Return made up to 10/11/08; full list of members (10 pages)
18 December 2008Return made up to 10/11/08; full list of members (10 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 August 2008Appointment terminate, director deborah forster logged form (1 page)
13 August 2008Appointment terminate, director deborah forster logged form (1 page)
6 August 2008Ad 04/06/08\gbp si [email protected]=725.469\gbp ic 274.531/1000\ (2 pages)
6 August 2008Ad 04/06/08\gbp si [email protected]=725.469\gbp ic 274.531/1000\ (2 pages)
25 June 2008Ad 03/06/08\gbp si [email protected]=725.469\gbp ic 274.531/1000\ (2 pages)
25 June 2008Ad 03/06/08\gbp si [email protected]=725.469\gbp ic 274.531/1000\ (2 pages)
23 June 2008Appointment terminated director deborah forster (1 page)
23 June 2008Appointment terminated director deborah forster (1 page)
17 April 2008Appointment terminated secretary mark wilson (1 page)
17 April 2008Appointment terminated secretary mark wilson (1 page)
11 April 2008Secretary appointed pauline hornsey (1 page)
11 April 2008Secretary appointed pauline hornsey (1 page)
5 April 2008Ad 31/03/08\gbp si [email protected]=11.531\gbp ic 263/274.531\ (2 pages)
5 April 2008S-div (1 page)
5 April 2008Ad 29/02/08\gbp si 63@1=63\gbp ic 200/263\ (2 pages)
5 April 2008Ad 29/02/08\gbp si 63@1=63\gbp ic 200/263\ (2 pages)
5 April 2008Ad 31/03/08\gbp si [email protected]=11.531\gbp ic 263/274.531\ (2 pages)
5 April 2008S-div (1 page)
19 March 2008Company name changed stay put tag LIMITED\certificate issued on 21/03/08 (2 pages)
19 March 2008Company name changed stay put tag LIMITED\certificate issued on 21/03/08 (2 pages)
18 March 2008Director appointed francine davis (1 page)
18 March 2008Director appointed francine davis (1 page)
7 March 2008Appointment terminated director julie cryer (1 page)
7 March 2008Appointment terminated director julie cryer (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 February 2008Return made up to 10/11/07; no change of members (7 pages)
1 February 2008Return made up to 10/11/07; no change of members (7 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o mollan & co, 3 maple house northminster business park york YO26 6QU (1 page)
20 November 2007Registered office changed on 20/11/07 from: c/o mollan & co, 3 maple house northminster business park york YO26 6QU (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 September 2007New director appointed (4 pages)
6 September 2007New director appointed (4 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
25 January 2007Return made up to 10/11/06; full list of members (4 pages)
25 January 2007Return made up to 10/11/06; full list of members (4 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006£ nc 1000/1020 12/07/06 (2 pages)
21 July 2006£ nc 1000/1020 12/07/06 (2 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2005Incorporation (12 pages)
10 November 2005Incorporation (12 pages)