Company NameSuite Solutions Limited
Company StatusDissolved
Company Number08080036
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date4 October 2020 (3 years, 6 months ago)
Previous NameEspy IT Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Richard William Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG

Contact

Websitewww.espyconsulting.co.uk

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 £1Richard Jones
50.00%
Ordinary
1 at £1Susan Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£354
Cash£7,025
Current Liabilities£13,067

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2017Liquidators' statement of receipts and payments to 11 July 2017 (3 pages)
1 August 2016Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 1 August 2016 (2 pages)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Statement of affairs with form 4.19 (6 pages)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12
(1 page)
14 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 528
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 528
(4 pages)
10 March 2016Director's details changed for Mr Richard William Jones on 1 March 2016 (2 pages)
9 February 2016Registered office address changed from The Catalyst Baird Lane York YO10 5GA to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP on 9 February 2016 (1 page)
21 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 516
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 510
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Company name changed espy it services LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
5 November 2014Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
30 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)