Company NameThink Solutions Ltd
Company StatusDissolved
Company Number06974265
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Gareth Maltby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleDirector Property Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address19 Birstwith Road
Harrogate
HG1 4TG
Secretary NameMr Steven Gareth Maltby
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleDirector Property Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address19 Birstwith Road
Harrogate
HG1 4TG
Director NameMrs Jan Marese Cliff
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Leyland Crescent
Harrogate
HG1 4RX
Director NameNigel Anthony Cliff
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 Leyland Crescent
Harrogate
HG1 4RX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameFiona Marie Maltby
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address19 Birstwith Road
Harrogate
HG1 4TG

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (4 pages)
24 April 2012Application to strike the company off the register (4 pages)
25 November 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1,000
(4 pages)
25 November 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1,000
(4 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
12 October 2010Termination of appointment of Jan Cliff as a director (2 pages)
12 October 2010Termination of appointment of Jan Cliff as a director (2 pages)
12 October 2010Termination of appointment of Nigel Cliff as a director (2 pages)
12 October 2010Termination of appointment of Fiona Maltby as a director (2 pages)
12 October 2010Termination of appointment of Nigel Cliff as a director (2 pages)
12 October 2010Termination of appointment of Fiona Maltby as a director (2 pages)
8 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
28 August 2009Director appointed jan marese cliff (2 pages)
28 August 2009Ad 28/07/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
28 August 2009Director appointed fiona marie maltby (2 pages)
28 August 2009Ad 28/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 August 2009Director appointed nigel anthony cliff (2 pages)
28 August 2009Director appointed nigel anthony cliff (2 pages)
28 August 2009Director appointed jan marese cliff (2 pages)
28 August 2009Director and secretary appointed steven gareth maltby (2 pages)
28 August 2009Director and secretary appointed steven gareth maltby (2 pages)
28 August 2009Director appointed fiona marie maltby (2 pages)
28 July 2009Appointment Terminated Director yomtov jacobs (1 page)
28 July 2009Incorporation (9 pages)
28 July 2009Appointment terminated director yomtov jacobs (1 page)
28 July 2009Incorporation (9 pages)