Company NameDe-Tect Solutions Limited
Company StatusDissolved
Company Number05274785
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 5 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameKnow Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Arthur Evans
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(2 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows
Great Smeaton
Northallerton
North Yorkshire
DL6 2EX
Secretary NameJean Elaine Evans
NationalityBritish
StatusClosed
Appointed26 January 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressHigh Meadows
Great Smeaton
Northallerton
North Yorkshire
DL6 2EX
Director NameRebecca Jayne Graham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCockleberry Farm
East Cowton
Northallerton
North Yorkshire
DL7 0JA
Director NameMr Brian Neale Richmond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Cockleberry Farm East Cowton
Northallerton
North Yorkshire
DL7 0JA
Secretary NameRebecca Jayne Graham
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCockleberry Farm
East Cowton
Northallerton
North Yorkshire
DL7 0JA
Secretary NameMr Peter Nicholas Holley
NationalityBritish
StatusResigned
Appointed04 January 2005(2 months after company formation)
Appointment Duration2 years (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressEvans Business Incubation Centre Durham Way South
Aycliffe Business Park
Newton Aycliffe
DL5 6XP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

1 at £1Brian Neale Richmond
50.00%
Ordinary
1 at £1John Arthur Evans
50.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 January 2012Registered office address changed from High Meadows Great Smeaton Northallerton North Yorks DL6 2EX on 27 January 2012 (1 page)
27 January 2012Registered office address changed from High Meadows Great Smeaton Northallerton North Yorks DL6 2EX on 27 January 2012 (1 page)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
(4 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
(4 pages)
24 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 2
(4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr John Arthur Evans on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Mr John Arthur Evans on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr John Arthur Evans on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 1 November 2008 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 1 November 2008 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 1 November 2008 with a full list of shareholders (3 pages)
5 February 2010Annual return made up to 1 November 2007 with a full list of shareholders (3 pages)
5 February 2010Annual return made up to 1 November 2007 with a full list of shareholders (3 pages)
5 February 2010Annual return made up to 1 November 2007 with a full list of shareholders (3 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
29 December 2008Registered office changed on 29/12/2008 from evans business centre durham way south aycliffe industrial park newton aycliffe county DURHAMDL7 6XP (1 page)
29 December 2008Registered office changed on 29/12/2008 from evans business centre durham way south aycliffe industrial park newton aycliffe county DURHAMDL7 6XP (1 page)
5 November 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
5 November 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
17 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
17 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
11 March 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
11 March 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
11 December 2006Registered office changed on 11/12/06 from: netpark incubator, thomas wright way, netpark sedgefield county durham TS21 3FD (1 page)
11 December 2006Registered office changed on 11/12/06 from: netpark incubator, thomas wright way, netpark sedgefield county durham TS21 3FD (1 page)
30 November 2006Return made up to 01/11/06; full list of members (2 pages)
30 November 2006Return made up to 01/11/06; full list of members (2 pages)
22 June 2006Memorandum and Articles of Association (18 pages)
22 June 2006Memorandum and Articles of Association (18 pages)
20 June 2006Company name changed know LTD\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed know LTD\certificate issued on 20/06/06 (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
23 November 2005Return made up to 01/11/05; full list of members (3 pages)
23 November 2005Return made up to 01/11/05; full list of members (3 pages)
24 October 2005Registered office changed on 24/10/05 from: south trees business centre puddlers road middlesbrough redcar and cleveland TS6 6TL (1 page)
24 October 2005Registered office changed on 24/10/05 from: south trees business centre puddlers road middlesbrough redcar and cleveland TS6 6TL (1 page)
15 September 2005Registered office changed on 15/09/05 from: flat 1, 25 marine parade saltburn by the sea cleveland TS12 1DP (1 page)
15 September 2005Registered office changed on 15/09/05 from: flat 1, 25 marine parade saltburn by the sea cleveland TS12 1DP (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (2 pages)
13 January 2005Secretary resigned (2 pages)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Director resigned (1 page)
2 November 2004New secretary appointed (1 page)
2 November 2004New director appointed (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004New director appointed (1 page)
1 November 2004Incorporation (13 pages)
1 November 2004Incorporation (13 pages)