About

Registered Number: 04495271
Date of Incorporation: 25/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: C/O Mi Insolvency Gothic House, Barker Gate, Nottingham, NG1 1JU

 

Having been setup in 2002, Specialist Solutions Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The current directors of this business are listed as Jones, Abigail Elizabeth, Quarrell, David Anthony, Wright, Nicholas James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUARRELL, David Anthony 30 November 2008 25 June 2012 1
WRIGHT, Nicholas James 31 January 2007 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Abigail Elizabeth 25 July 2002 30 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
LIQ14 - N/A 30 April 2019
AD01 - Change of registered office address 05 September 2018
LIQ03 - N/A 05 June 2018
LIQ03 - N/A 22 May 2017
4.68 - Liquidator's statement of receipts and payments 18 May 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2015
LIQ MISC - N/A 10 June 2014
4.68 - Liquidator's statement of receipts and payments 02 June 2014
RESOLUTIONS - N/A 01 May 2013
4.20 - N/A 01 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2013
AD01 - Change of registered office address 03 April 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 15 January 2013
RESOLUTIONS - N/A 21 November 2012
MAR - Memorandum and Articles - used in re-registration 21 November 2012
CERT10 - Re-registration of a company from public to private 21 November 2012
RR02 - Application by a public company for re-registration as a private limited company 21 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA01 - Change of accounting reference date 29 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 November 2009
AUD - Auditor's letter of resignation 14 October 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 03 October 2007
353 - Register of members 03 October 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
RESOLUTIONS - N/A 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
123 - Notice of increase in nominal capital 04 April 2007
CERT5 - Re-registration of a company from private to public 02 April 2007
AUDS - Auditor's statement 02 April 2007
AUDR - Auditor's report 02 April 2007
BS - Balance sheet 02 April 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 02 April 2007
43(3) - Application by a private company for re-registration as a public company 02 April 2007
MAR - Memorandum and Articles - used in re-registration 02 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 20 August 2004
363s - Annual Return 06 August 2003
225 - Change of Accounting Reference Date 11 March 2003
287 - Change in situation or address of Registered Office 01 November 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.