Company NameCBS Solutions Limited
Company StatusDissolved
Company Number04143342
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Collin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 November 2004)
RoleDi
Correspondence Address12 Franklin Court
Thornaby
Stockton On Tees
Cleveland
TS17 0DN
Director NameMr Geoffrey Paul Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Kirklington Road
Southwell
Nottinghamshire
NG25 0AX
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusClosed
Appointed24 April 2001(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed18 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2001(8 months after company formation)
Appointment Duration1 year (resigned 16 October 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressWellington Court
Preston On Tees
Stockton On Tees
TS18 3TA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
1 November 2003Registered office changed on 01/11/03 from: edis house de havilland avenue preston farm business park stockton on tees cleveland TS18 3TB (1 page)
1 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
24 October 2002Secretary resigned (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Ad 24/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 January 2001Incorporation (17 pages)