Company NameObtain Solutions Ltd
Company StatusDissolved
Company Number06300392
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn McGuire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSorrel Cottage, Thorntree Farm
Neasham Road
Middleton St George
Durham
DL2 1DR
Secretary NameDiane McGuire
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSorrel Cottage, Thorntree Farm
Neasham Road
Middleton St George
Durham
DL2 1DR

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2010Director's details changed for John Mcguire on 1 January 2010 (2 pages)
5 July 2010Director's details changed for John Mcguire on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
5 July 2010Director's details changed for John Mcguire on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: dept 706 19-21 crawford street london W1H 1PJ (1 page)
30 August 2007Registered office changed on 30/08/07 from: dept 706 19-21 crawford street london W1H 1PJ (1 page)
3 July 2007Incorporation (17 pages)
3 July 2007Incorporation (17 pages)