Manchester
M2 4JF
Director Name | Mr Clive Hackforth |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2020(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 February 2023) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | Phoenix House 47 Cross Street Manchester M2 4JF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Anthony Richard Lackey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbit House Albert Street Eccles Manchester M30 0BL |
Secretary Name | Helen Marie Lackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 4th Floor Virginia House 5 Great Ancoats Street Manchester M4 5AD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Steven John Driver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbit House Albert Street Eccles Manchester M30 0BL |
Secretary Name | Mrs Fiona Mary Driver |
---|---|
Status | Resigned |
Appointed | 01 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | Orbit House Albert Street Eccles Manchester M30 0BL |
Director Name | Mrs Helen Lackey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbit House Albert Street Eccles Manchester M30 0BL |
Website | www.srosolutions.net/ |
---|---|
Telephone | 0845 4084250 |
Telephone region | Unknown |
Registered Address | Phoenix House 47 Cross Street Manchester M2 4JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £191,270 |
Cash | £133,427 |
Current Liabilities | £414,524 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 July 2016 | Delivered on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 July 2016 | Delivered on: 20 July 2016 Persons entitled: Steven Driver Classification: A registered charge Outstanding |
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
4 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
4 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
3 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
5 January 2021 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
5 January 2021 | Registered 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 2020 | Appointment of Mr Clive Hackforth as a director on 18 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Helen Lackey as a director on 18 November 2020 (1 page) |
26 November 2020 | Satisfaction of charge 052939400002 in full (1 page) |
26 November 2020 | Termination of appointment of Anthony Richard Lackey as a director on 18 November 2020 (1 page) |
26 November 2020 | Appointment of Mr Barry Timothy Fitzmaurice as a director on 18 November 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
2 April 2020 | Change of share class name or designation (2 pages) |
19 March 2020 | Termination of appointment of Fiona Mary Driver as a secretary on 10 March 2020 (1 page) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
20 December 2018 | Satisfaction of charge 052939400001 in full (1 page) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
29 January 2018 | Notification of Sro Solutions Holdings Limited as a person with significant control on 19 July 2016 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Change of share class name or designation (2 pages) |
26 July 2016 | Termination of appointment of Steven John Driver as a director on 19 July 2016 (2 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Registration of charge 052939400002, created on 19 July 2016 (9 pages) |
26 July 2016 | Termination of appointment of Steven John Driver as a director on 19 July 2016 (2 pages) |
26 July 2016 | Registration of charge 052939400002, created on 19 July 2016 (9 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
20 July 2016 | Registration of charge 052939400001, created on 19 July 2016 (25 pages) |
20 July 2016 | Registration of charge 052939400001, created on 19 July 2016 (25 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 January 2015 | Change of share class name or designation (2 pages) |
2 January 2015 | Sub-division of shares on 15 December 2014 (5 pages) |
2 January 2015 | Change of share class name or designation (2 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Sub-division of shares on 15 December 2014 (5 pages) |
2 January 2015 | Resolutions
|
28 November 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Secretary's details changed for Mrs Fiona Mary Driver on 26 January 2014 (1 page) |
27 November 2014 | Secretary's details changed for Mrs Fiona Mary Driver on 26 January 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 January 2014 | Registered office address changed from , 4th Floor Virginia House, 5 Great Ancoats Street, Manchester, M4 5AD on 26 January 2014 (1 page) |
26 January 2014 | Registered office address changed from 4Th Floor Virginia House 5 Great Ancoats Street Manchester M4 5AD on 26 January 2014 (1 page) |
26 January 2014 | Registered office address changed from , 4th Floor Virginia House, 5 Great Ancoats Street, Manchester, M4 5AD on 26 January 2014 (1 page) |
23 January 2014 | Appointment of Mrs Helen Lackey as a director (2 pages) |
23 January 2014 | Appointment of Mrs Helen Lackey as a director (2 pages) |
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Appointment of Mrs Fiona Mary Driver as a secretary (2 pages) |
6 July 2012 | Appointment of Mrs Fiona Mary Driver as a secretary (2 pages) |
5 July 2012 | Termination of appointment of Helen Lackey as a secretary (1 page) |
5 July 2012 | Termination of appointment of Helen Lackey as a secretary (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Registered office address changed from , Barnett House Fountain Street, Manchester, M2 2AN on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Barnett House Fountain Street Manchester M2 2AN on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from , Barnett House Fountain Street, Manchester, M2 2AN on 15 September 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 November 2010 | Director's details changed for Steven John Driver on 22 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Anthony Richard Lackey on 22 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Anthony Richard Lackey on 22 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Helen Marie Lackey on 22 November 2010 (1 page) |
24 November 2010 | Secretary's details changed for Helen Marie Lackey on 22 November 2010 (1 page) |
24 November 2010 | Director's details changed for Steven John Driver on 22 November 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Steven John Driver on 22 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Anthony Richard Lackey on 22 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Anthony Richard Lackey on 22 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Steven John Driver on 22 November 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 February 2009 | Director's change of particulars / anthony lackey / 12/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / helen lackey / 12/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / helen lackey / 12/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / anthony lackey / 12/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / steven driver / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / steven driver / 04/02/2009 (1 page) |
26 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from barnett house 53 fountain street manchester M2 2AN (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, barnett house 53 fountain street, manchester, M2 2AN (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from, barnett house 53 fountain street, manchester, M2 2AN (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from orbit house albert street manchester M30 0BL (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from, orbit house, albert street, manchester, M30 0BL (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from, orbit house, albert street, manchester, M30 0BL (1 page) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 3 felsham close farnworth bolton BL4 7ES (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 3 felsham close, farnworth, bolton, BL4 7ES (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: suite 1 floor 2 orbit house, albert street eccles, manchester, M30 0BL (1 page) |
22 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: suite 1 floor 2 orbit house albert street eccles manchester M30 0BL (1 page) |
23 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 3 felsham close, farnworth, bolton, lancashire BL4 7ES (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 3 felsham close farnworth bolton lancashire BL4 7ES (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2005 | Company name changed maintsystems LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed maintsystems LIMITED\certificate issued on 01/04/05 (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 16 st john street london EC1M 4NT (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 16 st john street, london, EC1M 4NT (1 page) |
23 November 2004 | Incorporation (15 pages) |
23 November 2004 | Incorporation (15 pages) |