Company NameIYS Solutions Limited
Company StatusDissolved
Company Number06941854
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Harrison Thurlbeck
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameMr Philip Frank Whittaker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hague Street
Glossop
Derbyshire
SK13 8NS
Secretary NameLesley Janet Thurlbeck
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS

Location

Registered Address4 Breamish Drive
Rickleton
Washington
Tyne And Wear
NE38 9HS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

1 at £1John Harrison Thurlbeck
50.00%
Ordinary
1 at £1Philip Frank Whittaker
50.00%
Ordinary

Financials

Year2014
Net Worth£2,530
Cash£3,308
Current Liabilities£778

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(5 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Mr Philip Frank Whittaker on 23 June 2010 (2 pages)
10 July 2010Director's details changed for Mr Philip Frank Whittaker on 23 June 2010 (2 pages)
1 December 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (2 pages)
1 December 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (2 pages)
23 June 2009Incorporation (17 pages)
23 June 2009Incorporation (17 pages)