Company NameCloud Software Solutions Ltd
Company StatusDissolved
Company Number08409692
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameTravelcloud Systems Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Turville Molineux
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY
Director NameMr Miles Harvey Nolan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY
Director NameMr Alan George Skirvin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleTravel
Country of ResidenceUnited Kingdom
Correspondence Address145b Market Street
Market Street Atherton
Manchester
M46 0DF
Director NameMrs Alison McFarlane Skirvin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleTravel
Country of ResidenceEngland
Correspondence Address145b Market Street
Market Street Atherton
Manchester
M46 0DF
Director NameMiss Zara Elizabeth Skirvin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleTravel
Country of ResidenceEngland
Correspondence Address145b Market Street
Market Street Atherton
Manchester
M46 0DF

Location

Registered Address98 Bolton Road
Atherton
Manchester
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1John Molineux
50.00%
Ordinary
50 at £1Miles Nolan
50.00%
Ordinary

Financials

Year2014
Net Worth£8,533
Cash£9,185
Current Liabilities£4,740

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (4 pages)
14 December 2015Application to strike the company off the register (4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 August 2015Registered office address changed from 145B Market Street Atherton Manchester M46 0DF to 98 Bolton Road Atherton Manchester M46 9JY on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 145B Market Street Atherton Manchester M46 0DF to 98 Bolton Road Atherton Manchester M46 9JY on 27 August 2015 (1 page)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 May 2014Company name changed travelcloud systems LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Company name changed travelcloud systems LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
19 November 2013Registered office address changed from 145B Market Street Market Street Atherton Manchester M46 0DF United Kingdom on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from 145B Market Street Market Street Atherton Manchester M46 0DF United Kingdom on 19 November 2013 (2 pages)
25 October 2013Termination of appointment of Zara Skirvin as a director (1 page)
25 October 2013Termination of appointment of Alison Skirvin as a director (1 page)
25 October 2013Termination of appointment of Alison Skirvin as a director (1 page)
25 October 2013Termination of appointment of Alan Skirvin as a director (1 page)
25 October 2013Termination of appointment of Zara Skirvin as a director (1 page)
25 October 2013Termination of appointment of Alan Skirvin as a director (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)