Company NameSolutions.co.uk Limited
Company StatusDissolved
Company Number02483929
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date17 May 2014 (9 years, 11 months ago)
Previous NamesHarlequin Solutions Limited and Goodfellows Design Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Patrick Bourke Barber
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration22 years, 2 months (closed 17 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreen Lane House Green Lane
Ockham
Surrey
GU23 6PQ
Director NameStuart Edward Rose
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Shaftesbury Road
Bournemouth
Dorset
BH8 8SU
Director NameSubhas Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 09 August 2007)
RoleManaging Director It Consultan
Correspondence AddressRegency Quays 1 Gweynne Close
Pumping Station Road Chiswick
London
W4 2SX
Director NameStephen Thomas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCreative Director
Correspondence Address5a Kildare Gardens
London
W2 5HA
Secretary NameStephen Thomas
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 1995)
RoleCreative Director
Correspondence Address5a Kildare Gardens
London
W2 5HA
Secretary NameJames Patrick Bourke Barber
NationalityBritish
StatusResigned
Appointed16 January 1995(4 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreen Lane House Green Lane
Ockham
Surrey
GU23 6PQ
Secretary NamePaththige Nilan Senarath Fernando
NationalityBritish
StatusResigned
Appointed18 July 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2009)
RoleChartered Accountant
Correspondence Address96 Kenley Road
Merton Park
London
SW19 3DS
Director NamePaththige Nilan Senarath Fernando
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2009)
RoleChartered Accountant
Correspondence Address96 Kenley Road
Merton Park
London
SW19 3DS
Secretary NameReginald Clive Davis
StatusResigned
Appointed14 May 2010(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressSolutions House. The Bothy Albury Park
Albury
Guildford
Surrey
GU5 9BH

Location

Registered AddressBaines & Ernst Corporate Limited
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

13.1k at £1James Barber
52.50%
Ordinary
7.9k at £1Resbar Investment LTD
31.50%
Ordinary
2.5k at £1Stuart Edward Rose
10.00%
Ordinary
250 at £1Andrew North
1.00%
Ordinary
250 at £1Audrey North
1.00%
Ordinary
250 at £1Caroline Balcombe
1.00%
Ordinary
250 at £1Gerald Lipton
1.00%
Ordinary
250 at £1Sam Lipton
1.00%
Ordinary
250 at £1Timothy Lipton
1.00%
Ordinary

Financials

Year2014
Net Worth-£253,620
Cash£53
Current Liabilities£264,636

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 May 2014Final Gazette dissolved following liquidation (1 page)
17 February 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
17 February 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
13 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (16 pages)
13 February 2013Liquidators statement of receipts and payments to 13 December 2012 (16 pages)
13 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (16 pages)
4 January 2012Registered office address changed from Solutions House. the Bothy Albury Park Albury Guildford Surrey GU5 9BH United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Solutions House. the Bothy Albury Park Albury Guildford Surrey GU5 9BH United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Solutions House. the Bothy Albury Park Albury Guildford Surrey GU5 9BH United Kingdom on 4 January 2012 (2 pages)
3 January 2012Statement of affairs with form 4.19 (7 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Statement of affairs with form 4.19 (7 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Termination of appointment of Reginald Davis as a secretary (1 page)
1 December 2011Termination of appointment of Reginald Davis as a secretary (1 page)
28 March 2011Termination of appointment of James Barber as a secretary (1 page)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 25,002
(6 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 25,002
(6 pages)
28 March 2011Termination of appointment of James Barber as a secretary (1 page)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Appointment of Reginald Clive Davis as a secretary (1 page)
14 May 2010Appointment of Reginald Clive Davis as a secretary (1 page)
13 April 2010Director's details changed for James Barber on 22 March 2010 (2 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Stuart Edward Rose on 22 March 2010 (2 pages)
13 April 2010Director's details changed for James Barber on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Stuart Edward Rose on 22 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Registered office address changed from 2 Exmoor Street North Kensington London W10 6BD on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 2 Exmoor Street North Kensington London W10 6BD on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 2 Exmoor Street North Kensington London W10 6BD on 3 December 2009 (1 page)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 September 2009Appointment terminated director paththige fernando (1 page)
9 September 2009Appointment terminated secretary paththige fernando (1 page)
9 September 2009Appointment terminated director paththige fernando (1 page)
9 September 2009Appointment terminated secretary paththige fernando (1 page)
16 May 2009Memorandum and Articles of Association (11 pages)
16 May 2009Memorandum and Articles of Association (11 pages)
12 May 2009Company name changed goodfellows design LIMITED\certificate issued on 12/05/09 (2 pages)
12 May 2009Company name changed goodfellows design LIMITED\certificate issued on 12/05/09 (2 pages)
20 April 2009Return made up to 22/03/09; full list of members (6 pages)
20 April 2009Return made up to 22/03/09; full list of members (6 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 April 2008Director and secretary's change of particulars / james barber / 01/11/2007 (1 page)
17 April 2008Return made up to 22/03/08; full list of members (7 pages)
17 April 2008Return made up to 22/03/08; full list of members (7 pages)
17 April 2008Director and secretary's change of particulars / james barber / 01/11/2007 (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New secretary appointed (1 page)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 22/03/06; full list of members (7 pages)
25 April 2006Return made up to 22/03/06; full list of members (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 22/03/05; full list of members (7 pages)
22 April 2005Return made up to 22/03/05; full list of members (7 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 22/03/03; full list of members (7 pages)
11 April 2003Return made up to 22/03/03; full list of members (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 January 2003Resolutions
  • RES13 ‐ Section 164 20/12/02
(8 pages)
6 January 2003Resolutions
  • RES13 ‐ Section 164 20/12/02
(8 pages)
6 January 2003Resolutions
  • RES13 ‐ Section 164 20/12/02
(8 pages)
6 January 2003Resolutions
  • RES13 ‐ Section 164 20/12/02
(8 pages)
18 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
20 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000Return made up to 22/03/00; full list of members (6 pages)
14 April 2000Return made up to 22/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Return made up to 22/03/99; full list of members (6 pages)
1 April 1999Return made up to 22/03/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Return made up to 22/03/98; full list of members; amend (6 pages)
17 November 1998Return made up to 22/03/98; full list of members; amend (6 pages)
23 March 1998Return made up to 22/03/98; no change of members (4 pages)
23 March 1998Return made up to 22/03/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
13 May 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1996Full accounts made up to 31 March 1995 (12 pages)
19 January 1996Full accounts made up to 31 March 1995 (12 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 September 1994Ad 31/03/93--------- £ si 24999@1 (2 pages)
21 September 1994Ad 31/03/93--------- £ si 24999@1 (2 pages)
22 March 1990Incorporation (16 pages)
22 March 1990Incorporation (16 pages)