Company NameSolutions Tf Ltd
Company StatusDissolved
Company Number07011754
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Nicholas Joseph Cox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Oakhurst Drive Off Birdhall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0XT
Secretary NameMr Jeremy Galsworthy Harvey Wright
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Longclough Road
Newcastle
Staffordshire
ST5 7SW

Location

Registered AddressEnterprise House Oakhurst Drive Off Birdhall Lane
Cheadle Heath
Stockport
Cheshire
SK3 0XT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
9 July 2012Termination of appointment of Jeremy Galsworthy Harvey Wright as a secretary on 29 June 2012 (1 page)
9 July 2012Termination of appointment of Jeremy Wright as a secretary (1 page)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 June 2012Director's details changed for Mr Nicholas Joseph Cox on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Nicholas Joseph Cox on 28 June 2012 (2 pages)
23 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(4 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(4 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
(4 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Nicholas Joseph Cox on 8 September 2010 (2 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Nicholas Joseph Cox on 8 September 2010 (2 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Nicholas Joseph Cox on 8 September 2010 (2 pages)
8 September 2009Incorporation (14 pages)
8 September 2009Incorporation (14 pages)