Company NameSRO Solutions Limited
Company StatusDissolved
Company Number05293940
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameMaintsystems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2020(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 07 February 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPhoenix House 47 Cross Street
Manchester
M2 4JF
Director NameMr Clive Hackforth
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2020(15 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 07 February 2023)
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 47 Cross Street
Manchester
M2 4JF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAnthony Richard Lackey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbit House Albert Street
Eccles
Manchester
M30 0BL
Secretary NameHelen Marie Lackey
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleSecretary
Correspondence Address4th Floor Virginia House
5 Great Ancoats Street
Manchester
M4 5AD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSteven John Driver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbit House Albert Street
Eccles
Manchester
M30 0BL
Secretary NameMrs Fiona Mary Driver
StatusResigned
Appointed01 June 2012(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 2020)
RoleCompany Director
Correspondence AddressOrbit House Albert Street
Eccles
Manchester
M30 0BL
Director NameMrs Helen Lackey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbit House Albert Street
Eccles
Manchester
M30 0BL

Contact

Websitewww.srosolutions.net/
Telephone0845 4084250
Telephone regionUnknown

Location

Registered AddressPhoenix House
47 Cross Street
Manchester
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£191,270
Cash£133,427
Current Liabilities£414,524

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

19 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2016Delivered on: 20 July 2016
Persons entitled: Steven Driver

Classification: A registered charge
Outstanding

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
4 September 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
4 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
3 September 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
5 January 2021Confirmation statement made on 22 November 2020 with updates (4 pages)
5 January 2021Registered office address changed from Orbit House Albert Street Eccles Manchester M30 0BL to Phoenix House 47 Cross Street Manchester M2 4JF on 5 January 2021 (1 page)
26 November 2020Appointment of Mr Clive Hackforth as a director on 18 November 2020 (2 pages)
26 November 2020Termination of appointment of Helen Lackey as a director on 18 November 2020 (1 page)
26 November 2020Satisfaction of charge 052939400002 in full (1 page)
26 November 2020Termination of appointment of Anthony Richard Lackey as a director on 18 November 2020 (1 page)
26 November 2020Appointment of Mr Barry Timothy Fitzmaurice as a director on 18 November 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
2 April 2020Change of share class name or designation (2 pages)
19 March 2020Termination of appointment of Fiona Mary Driver as a secretary on 10 March 2020 (1 page)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
2 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
20 December 2018Satisfaction of charge 052939400001 in full (1 page)
24 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
29 January 2018Confirmation statement made on 22 November 2017 with updates (5 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
29 January 2018Notification of Sro Solutions Holdings Limited as a person with significant control on 19 July 2016 (2 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 January 2017Confirmation statement made on 22 November 2016 with updates (4 pages)
23 January 2017Confirmation statement made on 22 November 2016 with updates (4 pages)
16 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 100
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 100
(4 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Change of share class name or designation (2 pages)
26 July 2016Termination of appointment of Steven John Driver as a director on 19 July 2016 (2 pages)
26 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 July 2016Registration of charge 052939400002, created on 19 July 2016 (9 pages)
26 July 2016Termination of appointment of Steven John Driver as a director on 19 July 2016 (2 pages)
26 July 2016Registration of charge 052939400002, created on 19 July 2016 (9 pages)
26 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2016Registration of charge 052939400001, created on 19 July 2016 (25 pages)
20 July 2016Registration of charge 052939400001, created on 19 July 2016 (25 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 January 2015Change of share class name or designation (2 pages)
2 January 2015Sub-division of shares on 15 December 2014 (5 pages)
2 January 2015Change of share class name or designation (2 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub divided 15/12/2014
(24 pages)
2 January 2015Sub-division of shares on 15 December 2014 (5 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub divided 15/12/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 November 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY to Uhy Hacker Young Manchester Llp St James Building 79 Oxford St Manchester M1 6HT (1 page)
28 November 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY to Uhy Hacker Young Manchester Llp St James Building 79 Oxford St Manchester M1 6HT (1 page)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
27 November 2014Secretary's details changed for Mrs Fiona Mary Driver on 26 January 2014 (1 page)
27 November 2014Secretary's details changed for Mrs Fiona Mary Driver on 26 January 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 January 2014Registered office address changed from , 4th Floor Virginia House, 5 Great Ancoats Street, Manchester, M4 5AD on 26 January 2014 (1 page)
26 January 2014Registered office address changed from 4Th Floor Virginia House 5 Great Ancoats Street Manchester M4 5AD on 26 January 2014 (1 page)
26 January 2014Registered office address changed from , 4th Floor Virginia House, 5 Great Ancoats Street, Manchester, M4 5AD on 26 January 2014 (1 page)
23 January 2014Appointment of Mrs Helen Lackey as a director (2 pages)
23 January 2014Appointment of Mrs Helen Lackey as a director (2 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
6 July 2012Appointment of Mrs Fiona Mary Driver as a secretary (2 pages)
6 July 2012Appointment of Mrs Fiona Mary Driver as a secretary (2 pages)
5 July 2012Termination of appointment of Helen Lackey as a secretary (1 page)
5 July 2012Termination of appointment of Helen Lackey as a secretary (1 page)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
15 September 2011Registered office address changed from , Barnett House Fountain Street, Manchester, M2 2AN on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Barnett House Fountain Street Manchester M2 2AN on 15 September 2011 (1 page)
15 September 2011Registered office address changed from , Barnett House Fountain Street, Manchester, M2 2AN on 15 September 2011 (1 page)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 November 2010Director's details changed for Steven John Driver on 22 November 2010 (2 pages)
24 November 2010Director's details changed for Anthony Richard Lackey on 22 November 2010 (2 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Anthony Richard Lackey on 22 November 2010 (2 pages)
24 November 2010Secretary's details changed for Helen Marie Lackey on 22 November 2010 (1 page)
24 November 2010Secretary's details changed for Helen Marie Lackey on 22 November 2010 (1 page)
24 November 2010Director's details changed for Steven John Driver on 22 November 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Steven John Driver on 22 November 2009 (2 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Anthony Richard Lackey on 22 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Anthony Richard Lackey on 22 November 2009 (2 pages)
26 November 2009Director's details changed for Steven John Driver on 22 November 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 February 2009Director's change of particulars / anthony lackey / 12/02/2009 (1 page)
12 February 2009Secretary's change of particulars / helen lackey / 12/02/2009 (1 page)
12 February 2009Secretary's change of particulars / helen lackey / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / anthony lackey / 12/02/2009 (1 page)
4 February 2009Director's change of particulars / steven driver / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / steven driver / 04/02/2009 (1 page)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from barnett house 53 fountain street manchester M2 2AN (1 page)
25 November 2008Registered office changed on 25/11/2008 from, barnett house 53 fountain street, manchester, M2 2AN (1 page)
25 November 2008Registered office changed on 25/11/2008 from, barnett house 53 fountain street, manchester, M2 2AN (1 page)
18 July 2008Registered office changed on 18/07/2008 from orbit house albert street manchester M30 0BL (1 page)
18 July 2008Registered office changed on 18/07/2008 from, orbit house, albert street, manchester, M30 0BL (1 page)
18 July 2008Registered office changed on 18/07/2008 from, orbit house, albert street, manchester, M30 0BL (1 page)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 November 2007Return made up to 22/11/07; full list of members (3 pages)
22 November 2007Return made up to 22/11/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 3 felsham close farnworth bolton BL4 7ES (1 page)
29 March 2007Registered office changed on 29/03/07 from: 3 felsham close, farnworth, bolton, BL4 7ES (1 page)
22 November 2006Registered office changed on 22/11/06 from: suite 1 floor 2 orbit house, albert street eccles, manchester, M30 0BL (1 page)
22 November 2006Return made up to 22/11/06; full list of members (3 pages)
22 November 2006Location of register of members (1 page)
22 November 2006Return made up to 22/11/06; full list of members (3 pages)
22 November 2006Location of register of members (1 page)
22 November 2006Registered office changed on 22/11/06 from: suite 1 floor 2 orbit house albert street eccles manchester M30 0BL (1 page)
23 February 2006Return made up to 23/11/05; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 February 2006Return made up to 23/11/05; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 September 2005Registered office changed on 23/09/05 from: 3 felsham close, farnworth, bolton, lancashire BL4 7ES (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 3 felsham close farnworth bolton lancashire BL4 7ES (2 pages)
26 April 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005Company name changed maintsystems LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed maintsystems LIMITED\certificate issued on 01/04/05 (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 16 st john street london EC1M 4NT (1 page)
10 December 2004Registered office changed on 10/12/04 from: 16 st john street, london, EC1M 4NT (1 page)
23 November 2004Incorporation (15 pages)
23 November 2004Incorporation (15 pages)