Company NameStrategic Solutions Limited
Company StatusDissolved
Company Number04419457
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date14 May 2013 (10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf David Stanley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy Cottage
Newgate Street
Morpeth
Northumberland
NE61 1AY
Director NameMs Sheila Stokes White
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy Cottage
Newgate Street
Morpeth
Northumberland
NE61 1AY
Secretary NameProf David Stanley
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy Cottage
Newgate Street
Morpeth
Northumberland
NE61 1AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPercy Cottage
Newgate Street
Morpeth
Northumberland
NE61 1AY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

2 at £1Sheila Stokes White
100.00%
Ordinary

Financials

Year2014
Net Worth£18,483
Cash£10,485
Current Liabilities£18,464

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
29 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-29
  • GBP 2
(5 pages)
29 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-29
  • GBP 2
(5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 May 2010Director's details changed for Professor David Stanley on 10 April 2010 (2 pages)
1 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Professor David Stanley on 10 April 2010 (2 pages)
1 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Ms Sheila Stokes White on 16 April 2010 (2 pages)
1 May 2010Director's details changed for Ms Sheila Stokes White on 16 April 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 April 2009Return made up to 16/04/09; full list of members (3 pages)
21 April 2009Return made up to 16/04/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2006Return made up to 16/04/06; full list of members (2 pages)
2 May 2006Return made up to 16/04/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2004Return made up to 17/04/04; full list of members (7 pages)
13 April 2004Return made up to 17/04/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 November 2003Director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 July 2003Registered office changed on 01/07/03 from: 28 front street corbridge northumberland NE45 5AP (1 page)
1 July 2003Registered office changed on 01/07/03 from: 28 front street corbridge northumberland NE45 5AP (1 page)
6 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
10 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
10 June 2002Ad 17/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2002Ad 17/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
2 June 2002Secretary's particulars changed (1 page)
2 June 2002Secretary's particulars changed (1 page)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
17 April 2002Incorporation (17 pages)
17 April 2002Incorporation (17 pages)