Company NameSolution I.T. Systems Limited
Company StatusDissolved
Company Number04537814
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Parden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address34 Churnet Close
Westhoughton
Bolton
Lancashire
BL5 3LF
Secretary NameStephen John Davies
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleIT Engineer
Correspondence Address11 Sennen Close
Runcorn
Cheshire
WA7 6EN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressNelson House
Gaskell Street
Bolton
Lancashire
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,096
Cash£2,667
Current Liabilities£7,791

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
20 May 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
17 September 2004Return made up to 17/09/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 October 2003Return made up to 17/09/03; full list of members (7 pages)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Ad 17/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
12 November 2002New director appointed (2 pages)
17 September 2002Incorporation (12 pages)