Company NameD.G.S. Solutions Limited
Company StatusDissolved
Company Number03549940
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid George Scott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleComputer Contractor
Correspondence Address63 Allerburn Lea
Alnwick
Northumberland
NE66 2NQ
Director NameJanette Catherine Scott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleSelf Employed
Correspondence Address63 Allerburn Lea
Alnwick
Northumberland
NE66 2NQ
Secretary NameJanette Catherine Scott
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleBank Clerk
Correspondence Address63 Allerburn Lea
Alnwick
Northumberland
NE66 2NQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address21 Coniscliffe Road
Darlington
County Durham
DL3 7EE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£19,530
Cash£33,727
Current Liabilities£16,567

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
28 April 2004Return made up to 21/04/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 21/04/02; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 May 1999Return made up to 21/04/99; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed;new director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Registered office changed on 01/05/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 May 1998Secretary resigned (1 page)
30 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
30 April 1998Ad 22/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 April 1998Incorporation (20 pages)