Company NameAligned Solutions Limited
Company StatusDissolved
Company Number03328838
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameWansbeck Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Diane Ward
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bideford Gardens
Whitley Bay
Tyne And Wear
NE26 1QW
Director NameMr David Ward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMrs Diane Ward
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bideford Gardens
Whitley Bay
Tyne And Wear
NE26 1QW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitealignedsolutions.co.uk

Location

Registered AddressQuadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Mr David Ward
75.00%
Ordinary
250 at £1Mrs Diane Ward
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,334
Cash£1
Current Liabilities£13,701

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 March 1997Delivered on: 2 April 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Termination of appointment of David Ward as a director on 30 March 2017 (1 page)
11 April 2017Termination of appointment of David Ward as a director on 30 March 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 April 2016Registered office address changed from Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
4 April 2016Registered office address changed from Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 14 Bideford Gardens Whitley Bay Tyne and Wear NE26 1QW to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 14 Bideford Gardens Whitley Bay Tyne and Wear NE26 1QW to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 May 2015Termination of appointment of Diane Ward as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Diane Ward as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Diane Ward as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Diane Ward as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Diane Ward as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Diane Ward as a secretary on 1 May 2015 (1 page)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
2 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Secretary's details changed for Diane Ward on 30 March 2012 (1 page)
30 March 2012Director's details changed for Diane Ward on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr David Ward on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Mr David Ward on 30 March 2012 (2 pages)
30 March 2012Secretary's details changed for Diane Ward on 30 March 2012 (1 page)
30 March 2012Director's details changed for Diane Ward on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from 1 Armstrong Prestwick Park Ponteland Northumberland NE209SJ England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 1 Armstrong Prestwick Park Ponteland Northumberland NE209SJ England on 25 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Registered office address changed from Cobalt Business Exchange Cobalt Park Way Silverlink Newcastle-upon-Tyne NE289NZ England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Cobalt Business Exchange Cobalt Park Way Silverlink Newcastle-upon-Tyne NE289NZ England on 26 April 2011 (1 page)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
20 March 2011Director's details changed for Diane Ward on 20 March 2011 (2 pages)
20 March 2011Director's details changed for Diane Ward on 20 March 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Director's details changed for Diane Ward on 23 March 2010 (2 pages)
7 April 2010Registered office address changed from the Fabriam Centre Atmel Way Silverlink Tyne & Wear NE28 9NZ on 7 April 2010 (1 page)
7 April 2010Director's details changed for David Ward on 23 March 2010 (2 pages)
7 April 2010Registered office address changed from the Fabriam Centre Atmel Way Silverlink Tyne & Wear NE28 9NZ on 7 April 2010 (1 page)
7 April 2010Director's details changed for Diane Ward on 23 March 2010 (2 pages)
7 April 2010Registered office address changed from the Fabriam Centre Atmel Way Silverlink Tyne & Wear NE28 9NZ on 7 April 2010 (1 page)
7 April 2010Director's details changed for David Ward on 23 March 2010 (2 pages)
7 April 2010Secretary's details changed for Diane Ward on 23 March 2010 (1 page)
7 April 2010Secretary's details changed for Diane Ward on 23 March 2010 (1 page)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 06/03/08; full list of members (4 pages)
31 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 06/03/07; full list of members (2 pages)
4 April 2007Return made up to 06/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 06/03/06; full list of members (2 pages)
14 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
23 June 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Registered office changed on 27/10/04 from: 14 bideford gardens whitley bay tyne & wear NE26 1QW (1 page)
27 October 2004Registered office changed on 27/10/04 from: 14 bideford gardens whitley bay tyne & wear NE26 1QW (1 page)
6 October 2004Company name changed wansbeck consultancy LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed wansbeck consultancy LIMITED\certificate issued on 06/10/04 (2 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004Return made up to 06/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 March 2001Return made up to 06/03/01; full list of members (6 pages)
1 March 2001Return made up to 06/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Registered office changed on 10/06/99 from: 9 brook street whitley bay tyne & wear NE26 1AF (1 page)
10 June 1999Registered office changed on 10/06/99 from: 9 brook street whitley bay tyne & wear NE26 1AF (1 page)
13 March 1999Return made up to 06/03/99; full list of members (6 pages)
13 March 1999Return made up to 06/03/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Registered office changed on 18/02/98 from: 127 marine avenue whitley bay newcastle tyne & wear NE26 3LW (1 page)
18 February 1998Registered office changed on 18/02/98 from: 127 marine avenue whitley bay newcastle tyne & wear NE26 3LW (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
2 January 1998Secretary's particulars changed;director's particulars changed (1 page)
2 January 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1997Registered office changed on 18/08/97 from: kingston house back lane riccall york north yorkshire YO4 6PT (1 page)
18 August 1997Registered office changed on 18/08/97 from: kingston house back lane riccall york north yorkshire YO4 6PT (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
6 March 1997Incorporation (20 pages)
6 March 1997Incorporation (20 pages)