Company NameCDS Solutions Ltd
Company StatusDissolved
Company Number02141526
CategoryPrivate Limited Company
Incorporation Date19 June 1987(36 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameTechnical Software Designers Limited

Business Activity

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

Directors

Director NameMartin Wilkinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleDevelopment Director
Correspondence Address5 Primrose Drive
Bicester
Oxfordshire
OX26 3WP
Director NameMr Patrick Cryne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery
Town Lane
Charlesworth
Cheshire
SK14 6HQ
Director NameRoger Joseph Dickens
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address6 Woodbourne Road
Edgbaston
Birmingham
West Midlands
B15 3QH
Director NameMr Stephen Paul Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenridge
Mereside Road
Mere
Cheshire
WA16 6QR
Director NameMr Timothy Andrew Whiston
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoothshill Farm
Booths Lane
Lymm
Cheshire
WA13 0PF
Secretary NameMr Timothy Andrew Whiston
NationalityBritish
StatusClosed
Appointed05 February 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoothshill Farm
Booths Lane
Lymm
Cheshire
WA13 0PF
Director NameMr Malcolm Gary Griffiths
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleComputer Consultant
Correspondence Address1 Truro Close
East Leake
Loughborough
Leicestershire
LE12 6HB
Director NameMrs Susan Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 1996)
RoleComputer Consultant
Correspondence Address2 Meadow View
South Wingfield
Derbyshire
DE55 7NX
Director NameMichael Abbott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 May 1993)
RoleComputer Consultant
Correspondence Address7 Clumber Road East
Nottingham
NG7 1BD
Director NameKieron Conway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1996)
RoleComputer Consultant
Correspondence Address107 Holborn View
Codnor
Ripley
Derbyshire
DE5 9RF
Secretary NameMichael Abbott
NationalityBritish
StatusResigned
Appointed28 April 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address7 Clumber Road East
Nottingham
NG7 1BD
Director NameMrs Patricia Gale Green
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 1999)
RoleSales Director
Correspondence AddressValley View Cross O The Hands
Turnditch
Belper
Derbyshire
DE56 2LT
Director NameMr Richard Alton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2000)
RoleChartered Accountant
Correspondence AddressThe Old Bank House
Windley
Belper
Derbyshire
DE56 2LP
Director NameDavid John Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2000)
RoleManaging Director
Correspondence AddressQuarry Bungalow Duffield Bank
Duffield
Belper
Derbyshire
DE56 4BG
Secretary NameMr Philip Eric Wainwright
NationalityBritish
StatusResigned
Appointed05 May 1993(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address11 Stanton Avenue
Belper
Derbyshire
DE56 1EE
Secretary NameMr Richard Alton
NationalityBritish
StatusResigned
Appointed20 March 2000(12 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressThe Old Bank House
Windley
Belper
Derbyshire
DE56 2LP
Director NameMr James Gordon Mackay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(12 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPogles Wood
Widmoor
Wooburn Green
Buckinghamshire
HP10 0JG
Director NameStephen John Garrington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 05 February 2001)
RoleOperations Director
Correspondence Address15 Chesterton Close
Hunt End
Redditch
Worcestershire
B97 5XS
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed07 April 2000(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ

Location

Registered AddressBridgewater House
58-60 Whitworth Street
Manchester
Greater Manchester
M1 6LT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£250

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
28 November 2001Full accounts made up to 30 April 2001 (6 pages)
4 October 2001Registered office changed on 04/10/01 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: c/o isoft group PLC bridgewater house 58-60 whitworth street manchester M1 6LT (1 page)
17 May 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: bridgewater house 58-60 whitworth street manchester M1 6LT (1 page)
29 March 2001Return made up to 28/02/01; full list of members (8 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (3 pages)
13 February 2001Registered office changed on 13/02/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
14 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Full accounts made up to 31 May 2000 (6 pages)
17 July 2000Auditor's resignation (1 page)
11 May 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
8 May 2000New secretary appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: east mill bridgefoot belper derbyshire DE56 1XH (1 page)
3 May 2000Secretary resigned;director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 March 2000New secretary appointed (2 pages)
26 April 1999Return made up to 28/02/99; no change of members (5 pages)
3 February 1999Director resigned (1 page)
26 March 1998Return made up to 28/02/98; no change of members (5 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1997Auditor's resignation (1 page)
28 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996Director resigned (1 page)
13 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 March 1995Return made up to 28/02/95; full list of members (10 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)