Company NameComplexity Solutions Limited
Company StatusDissolved
Company Number05096781
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Richard Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(1 day after company formation)
Appointment Duration11 years, 9 months (closed 19 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Lumb Lane
Bramhall
Cheshire
SK7 2BA
Director NameWilliam Hayden Rodger
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(2 days after company formation)
Appointment Duration11 years, 9 months (closed 19 January 2016)
RoleConsultant
Country of ResidenceCanada
Correspondence Address131 Meadow Lane
Smiths Falls
Ontario
K7a 4s4
Secretary NameMr Peter Richard Miles
NationalityBritish
StatusClosed
Appointed07 March 2005(11 months after company formation)
Appointment Duration10 years, 10 months (closed 19 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Lumb Lane
Bramhall
Cheshire
SK7 2BA
Secretary NameMr David Edward Hines
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestlands House
Whalley Road
Padham
Lancashire
BB12 8JX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.complexitysolutions.com

Location

Registered AddressWoodfield 12 Lumb Lane
Bramhall
Stockport
Cheshire
SK7 2BA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Richard Miles
50.00%
Ordinary
1 at £1William Hayden Rodger
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,575
Cash£1,625
Current Liabilities£5,576

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 10 May 2011 (1 page)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from Woodfield House 12 Lumb Lane Bramhall Stockport Cheshire SK7 2BA United Kingdom on 10 May 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for William Hayden Rodger on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Peter Richard Miles on 5 April 2010 (2 pages)
13 April 2010Director's details changed for William Hayden Rodger on 5 April 2010 (2 pages)
13 April 2010Director's details changed for Peter Richard Miles on 5 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 April 2008Location of register of members (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Registered office changed on 09/05/06 from: john dalton house 121 deansgate manchester M3 2BX (1 page)
21 April 2006Return made up to 06/04/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Particulars of mortgage/charge (9 pages)
3 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: westlands house, whalley road padiham lancashire BB12 8JX (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
8 April 2004Director resigned (1 page)
6 April 2004Incorporation (13 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (1 page)