Company NameDissolute Systems Limited
Company StatusDissolved
Company Number06409160
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 5 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Morris
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2022(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (closed 28 February 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NamePaul David Armstrong
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rowes Mews
St Peters Basin
Newcastle Upon Tyne
NE6 1TX
Director NameMr Alan Morris
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Alexandrea Way
Wallsend
Tyne And Wear
NE28 9JX
Secretary NamePaul David Armstrong
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rowes Mews
St Peters Basin
Newcastle Upon Tyne
NE6 1TX
Director NameMr Michael Morris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(5 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 October 2022)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Michael Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£18,773
Cash£80,284
Current Liabilities£64,883

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
5 December 2022Application to strike the company off the register (1 page)
8 November 2022Termination of appointment of Michael Morris as a director on 10 October 2022 (1 page)
25 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
25 October 2022Micro company accounts made up to 31 July 2022 (2 pages)
21 October 2022Appointment of Mr Alan Morris as a director on 10 October 2022 (2 pages)
21 October 2022Previous accounting period shortened from 29 October 2022 to 31 July 2022 (1 page)
30 July 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
9 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 October 2020 (2 pages)
30 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
13 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 13 September 2018 (1 page)
12 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
14 July 2015Director's details changed for Mr Michael Morris on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Morris on 14 July 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
21 January 2014Appointment of Mr Michael Morris as a director (2 pages)
21 January 2014Appointment of Mr Michael Morris as a director (2 pages)
21 January 2014Termination of appointment of Alan Morris as a director (1 page)
21 January 2014Termination of appointment of Alan Morris as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 31 July 2013 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
18 March 2013Annual return made up to 25 October 2012 (14 pages)
18 March 2013Director's details changed for Alan Morris on 30 September 2012 (3 pages)
18 March 2013Administrative restoration application (3 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 March 2013Administrative restoration application (3 pages)
18 March 2013Director's details changed for Alan Morris on 30 September 2012 (3 pages)
18 March 2013Annual return made up to 25 October 2012 (14 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF on 22 February 2011 (1 page)
22 February 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF on 22 February 2011 (1 page)
21 February 2011Director's details changed for Alan Morris on 24 October 2009 (2 pages)
21 February 2011Director's details changed for Alan Morris on 24 October 2009 (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Director's details changed for Alan Morris on 10 April 2010 (2 pages)
26 April 2010Director's details changed for Alan Morris on 10 April 2010 (2 pages)
11 March 2010Termination of appointment of Paul Armstrong as a director (1 page)
11 March 2010Termination of appointment of Paul Armstrong as a director (1 page)
11 March 2010Termination of appointment of Paul Armstrong as a secretary (1 page)
11 March 2010Termination of appointment of Paul Armstrong as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 November 2009Director's details changed for Alan Morris on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Paul David Armstrong on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Paul David Armstrong on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Paul David Armstrong on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Alan Morris on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Alan Morris on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
20 November 2008Return made up to 25/10/08; full list of members (4 pages)
25 October 2007Incorporation (13 pages)
25 October 2007Incorporation (13 pages)