Company NameSolutions Contract Services Ltd
Company StatusDissolved
Company Number07709086
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Susan Crossan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Weardale Crescent
Billingham
Cleveland
TS23 1BH
Director NameMr Jamie Grimstead Ramage
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ferusson & Co Ltd 5-7
Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Paul Andrew Berry
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Truro Avenue
Murton
Seaham
Co. Durham
SR7 9JZ

Location

Registered AddressC/O Ferusson & Co Ltd 5-7
Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£78,767
Cash£31,070
Current Liabilities£149,353

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
2 March 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
8 January 2016Registered office address changed from Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to C/O Ferusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to C/O Ferusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 8 January 2016 (2 pages)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
(1 page)
22 December 2015Statement of affairs with form 4.19 (8 pages)
22 December 2015Statement of affairs with form 4.19 (8 pages)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
(1 page)
22 December 2015Appointment of a voluntary liquidator (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015Appointment of Mr Jamie Grimstead Ramage as a director on 1 September 2014 (2 pages)
17 July 2015Appointment of Mr Jamie Grimstead Ramage as a director on 1 September 2014 (2 pages)
17 July 2015Appointment of Mr Jamie Grimstead Ramage as a director on 1 September 2014 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN England to Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN England to Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 23 September 2014 (1 page)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
11 July 2012Termination of appointment of Paul Berry as a director (1 page)
11 July 2012Termination of appointment of Paul Berry as a director (1 page)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
16 August 2011Appointment of Miss Susan Crossan as a director (2 pages)
16 August 2011Appointment of Miss Susan Crossan as a director (2 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)