Company NameDisstech Solutions Limited
DirectorSimon Thackray
Company StatusActive
Company Number03985577
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Thackray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameAdam Matthew Thackray
NationalityBritish
StatusCurrent
Appointed21 July 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Ewan Gordon Wyse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Secretary NameIan Barlow
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.disstech.co.uk

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Thackray & Adam Thackray
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,024
Cash£39
Current Liabilities£74,173

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from Westgate House Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Westgate House Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 18 June 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2011Registered office address changed from Unit 14 Westpoint Ent Park Clarence Avenue Trafford Park Manchester M17 1QS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Unit 14 Westpoint Ent Park Clarence Avenue Trafford Park Manchester M17 1QS on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Unit 14 Westpoint Ent Park Clarence Avenue Trafford Park Manchester M17 1QS on 5 July 2011 (1 page)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Simon Thackray on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Simon Thackray on 4 May 2010 (2 pages)
7 June 2010Secretary's details changed for Adam Matthew Thackray on 4 May 2010 (1 page)
7 June 2010Director's details changed for Simon Thackray on 4 May 2010 (2 pages)
7 June 2010Secretary's details changed for Adam Matthew Thackray on 4 May 2010 (1 page)
7 June 2010Secretary's details changed for Adam Matthew Thackray on 4 May 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
9 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 May 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009Amended accounts made up to 31 July 2008 (4 pages)
11 August 2009Amended accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 October 2008Return made up to 04/05/08; no change of members (4 pages)
31 October 2008Return made up to 04/05/08; no change of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 May 2008Secretary's change of particulars / adam thackray / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / simon thackray / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / simon thackray / 01/05/2008 (1 page)
16 May 2008Secretary's change of particulars / adam thackray / 01/05/2008 (1 page)
22 June 2007Return made up to 04/05/07; full list of members (2 pages)
22 June 2007Return made up to 04/05/07; full list of members (2 pages)
30 May 2007Return made up to 04/05/06; full list of members (6 pages)
30 May 2007Return made up to 04/05/06; full list of members (6 pages)
23 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
23 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
14 December 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
14 December 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
12 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
12 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 May 2004Return made up to 04/05/04; full list of members (7 pages)
18 May 2004Return made up to 04/05/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
21 October 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
30 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: meridian house, westpoint enterprise, clarence avenue, trafford park, manchester lancashire M17 1QS (1 page)
4 October 2002Registered office changed on 04/10/02 from: meridian house, westpoint enterprise, clarence avenue, trafford park, manchester lancashire M17 1QS (1 page)
4 October 2002New secretary appointed (2 pages)
20 June 2002Return made up to 04/05/02; full list of members (7 pages)
20 June 2002Return made up to 04/05/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 June 2001Return made up to 04/05/01; full list of members (6 pages)
16 June 2001Return made up to 04/05/01; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: alexander house, talbot road old trafford manchester lancashire M16 0PG (1 page)
3 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
3 August 2000Registered office changed on 03/08/00 from: alexander house, talbot road old trafford manchester lancashire M16 0PG (1 page)
3 August 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: alexander house, talbot road old trafford manchester lancashire M16 0PG (1 page)
9 June 2000Registered office changed on 09/06/00 from: alexander house, talbot road old trafford manchester lancashire M16 0PG (1 page)
4 May 2000Incorporation (18 pages)
4 May 2000Incorporation (18 pages)