Company NameDeskscreen Solutions Limited
Company StatusDissolved
Company Number03549503
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Cotton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(4 months, 1 week after company formation)
Appointment Duration23 years (closed 09 September 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Brerewood
Earley
Reading
Berkshire
RG6 5UH
Secretary NameMrs Ruth Cotton
NationalityBritish
StatusResigned
Appointed28 August 1998(4 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brerewood
Lower Earley
Berkshire
RG6 5UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.testsol.co.uk

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Mark Cotton
100.00%
Ordinary

Financials

Year2014
Net Worth£170,183
Cash£182,609
Current Liabilities£30,038

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 April 2010Director's details changed for Mark Cotton on 21 April 2010 (2 pages)
29 April 2010Termination of appointment of Ruth Cotton as a secretary (1 page)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 May 2009Return made up to 21/04/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 June 2006Return made up to 21/04/06; full list of members (2 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
24 May 2005Return made up to 21/04/05; full list of members (2 pages)
8 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
10 May 2004Return made up to 21/04/04; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
30 April 2003Return made up to 21/04/03; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 April 2002Return made up to 21/04/02; full list of members (6 pages)
30 April 2001Return made up to 21/04/01; full list of members (6 pages)
14 April 2001Accounts made up to 31 August 2000 (9 pages)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
30 March 2000Accounts made up to 31 August 1999 (13 pages)
10 May 1999Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/99
(6 pages)
3 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/08/98
(1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: angel house 338-346 goswell road london EC1V 7LQ (2 pages)
3 September 1998Director resigned (2 pages)
2 September 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
21 April 1998Incorporation (17 pages)