Company NameSolution Consultancy Limited
Company StatusDissolved
Company Number05445107
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher David Barwick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address47 Renaissance Point
North Shields
Tyne & Wear
NE30 1LA
Secretary NameLinda Barwick
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Renaissance Point
North Shields
Tyne & Wear
NE30 1LA
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered AddressC/O Sjd Accountancy
Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Christopher David Barwick
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,628
Current Liabilities£4,422

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
16 August 2013Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
12 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Christopher David Barwick on 6 May 2010 (2 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Christopher David Barwick on 6 May 2010 (2 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Christopher David Barwick on 6 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 May 2007Return made up to 06/05/07; full list of members (2 pages)
17 May 2007Return made up to 06/05/07; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: c/o sjd accountancy floor c milburn house dean street newcastle upon tyne NE1 1LE (1 page)
13 December 2006Registered office changed on 13/12/06 from: c/o sjd accountancy floor c milburn house dean street newcastle upon tyne NE1 1LE (1 page)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 06/05/06; full list of members (2 pages)
22 May 2006Return made up to 06/05/06; full list of members (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 36A percy gardens tynemouth NE30 4HQ (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Registered office changed on 03/06/05 from: 36A percy gardens tynemouth NE30 4HQ (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
6 May 2005Incorporation (13 pages)
6 May 2005Incorporation (13 pages)