Company NameL.S. Software Solutions Limited
Company StatusDissolved
Company Number04063198
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Anthony Smithies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP
Secretary NameBrian Anthony Smithies
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address32 Healds Green
Chadderton
Lancashire
OL1 2SP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
14 January 2003Application for striking-off (1 page)
16 October 2002Return made up to 31/08/02; full list of members (5 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
2 October 2001Return made up to 31/08/01; full list of members (5 pages)
25 September 2000New director appointed (2 pages)
20 September 2000Ad 31/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000Registered office changed on 20/09/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
20 September 2000New secretary appointed (2 pages)
31 August 2000Incorporation (11 pages)