About

Registered Number: 05456385
Date of Incorporation: 19/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 2 months ago)
Registered Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

 

Founded in 2005, Single Source Computer Services Uk Ltd have registered office in Lancashire, it's status at Companies House is "Dissolved". This organisation has one director listed as Mcglennon, David Lewis at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 26 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 05 January 2018
RESOLUTIONS - N/A 04 January 2018
SH19 - Statement of capital 04 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2018
CAP-SS - N/A 04 January 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 June 2014
AUD - Auditor's letter of resignation 24 April 2014
AA - Annual Accounts 28 November 2013
AUD - Auditor's letter of resignation 15 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AP03 - Appointment of secretary 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AD01 - Change of registered office address 01 November 2013
AA01 - Change of accounting reference date 01 November 2013
TM01 - Termination of appointment of director 05 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 23 March 2010
AA01 - Change of accounting reference date 11 February 2010
RESOLUTIONS - N/A 04 January 2010
RESOLUTIONS - N/A 26 November 2009
CERTNM - Change of name certificate 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
SH01 - Return of Allotment of shares 26 November 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 November 2009
CONNOT - N/A 26 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 July 2008
CERTNM - Change of name certificate 25 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
CERTNM - Change of name certificate 05 August 2005
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.