Company NameDefero Solutions Ltd
Company StatusDissolved
Company Number06965949
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)
Previous NameRTA Claims Experts Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Mark Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Silverton Grove
Middleton
Lancashire
M24 5JH
Secretary NameSuzanne Wood
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Silverton Grove
Middleton
Lancashire
M24 5JH

Contact

Websitecandystudio.co.uk

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£899,406
Cash£1,407,791
Current Liabilities£607,815

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a members' voluntary winding up (9 pages)
17 November 2014Registered office address changed from C/O C/O Jan Mcdermott & Co 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 17 November 2014 (1 page)
14 November 2014Appointment of a voluntary liquidator (1 page)
14 November 2014Declaration of solvency (3 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
22 February 2013Company name changed rta claims experts LTD\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Registered office address changed from Unit One Essex House Bridle Road Bootle Merseyside L30 4UE United Kingdom on 15 January 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from Sefton House Bridle Road Bootle Merseyside L30 4XR on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Sefton House Bridle Road Bootle Merseyside L30 4XR on 8 September 2011 (1 page)
4 August 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 April 2011Previous accounting period shortened from 17 January 2011 to 31 July 2010 (1 page)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
11 February 2010Current accounting period extended from 31 July 2010 to 17 January 2011 (1 page)
19 January 2010Registered office address changed from 6 Silverton Grove Middleton M24 5JH Uk on 19 January 2010 (2 pages)
17 July 2009Incorporation (13 pages)