Company NameDesktop Support Solutions Limited
Company StatusDissolved
Company Number04630311
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameDesktop Support Solutions (2000) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Hardisty
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 23 September 2014)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameMr Sean Gerard Hickey
NationalityIrish
StatusClosed
Appointed22 February 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Sean Gerard Hickey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed04 November 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 23 September 2014)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameSean McCarrol
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleTechnical Director
Correspondence Address66 Northcliffe Road
Stockport
Cheshire
SK2 5AQ
Secretary NameYvonne Sarah McCarrol
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Northcliffe Road
Stockport
Cheshire
SK2 5AQ

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

50 at £1Nick Hardisty
50.00%
Ordinary
50 at £1Sean Gerard Hickey
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,017
Cash£3
Current Liabilities£42,823

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Director's details changed for Mr Nicholas John Hardisty on 1 January 2012 (2 pages)
25 April 2012Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on 25 April 2012 (1 page)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Mr Sean Gerard Hickey on 1 January 2012 (1 page)
25 April 2012Director's details changed for Mr Sean Gerard Hickey on 1 January 2012 (2 pages)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Mr Sean Gerard Hickey on 1 January 2012 (1 page)
25 April 2012Director's details changed for Mr Nicholas John Hardisty on 1 January 2012 (2 pages)
25 April 2012Director's details changed for Mr Sean Gerard Hickey on 1 January 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Director's details changed for Mr Nicholas John Hardisty on 19 September 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 November 2010Appointment of Mr Sean Gerard Hickey as a director (3 pages)
6 August 2010Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester Greater Manchester M3 2BW on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Suites 33-36 Barton Arcade Deansgate Manchester Greater Manchester M3 2BW on 6 August 2010 (2 pages)
29 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
7 April 2010Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK74HS on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Clarke Nicklin Llp Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK74HS on 7 April 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 07/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 07/01/08; full list of members (3 pages)
28 July 2008Director's change of particulars / nicholas hardisty / 01/05/2007 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 16 -18 devonshire street keighley west yorkshire BD21 2DG (1 page)
14 July 2006Particulars of mortgage/charge (4 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 07/01/06; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
12 January 2005Return made up to 07/01/05; full list of members (7 pages)
2 November 2004New director appointed (2 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 07/01/04; full list of members (6 pages)
7 August 2003Auditor's resignation (1 page)
19 July 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 July 2003Registered office changed on 19/07/03 from: millbrook business centre office suite 5 floats road manchester M23 9YJ (2 pages)
20 February 2003Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Registered office changed on 14/02/03 from: c/o josolyne & co, silk house park green macclesfield cheshire SK11 7QW (1 page)
30 January 2003Company name changed desktop support solutions (2000) LIMITED\certificate issued on 30/01/03 (2 pages)
7 January 2003Incorporation (10 pages)