Company NameS.O.S. Systems Solutions Limited
Company StatusDissolved
Company Number03377613
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Stephen Tyman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleSoftware Engineer
Correspondence Address24 Lower Southfield
Westhoughton
Bolton
BL5 2PN
Secretary NameAnne Maria Tyman
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address24 Lower Southfield
Westhoughton
Bolton
Lancashire
BL5 2PN
Director NameAndrew Lister
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleSoftware Engineer
Correspondence Address22 Cottage Fields
Chorley
Lancashire
PR7 3QE
Director NameDavid Maclaren
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleSoftware Engineer
Correspondence Address12 Top 'O' The Hill Lingards
Slaithwaite
Huddersfield
HD7 5UA
Secretary NameDavid Stephen Tyman
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleSoftware Engineer
Correspondence Address24 Lower Southfield
Westhoughton
Bolton
BL5 2PN
Director NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address168a Hoylake Road
Wirral
Merseyside
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£29,754
Net Worth£5,733
Cash£4,784
Current Liabilities£1,156

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
12 October 2001Application for striking-off (1 page)
21 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
9 November 2000Full accounts made up to 31 May 2000 (9 pages)
19 July 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
9 November 1999Full accounts made up to 31 May 1999 (9 pages)
14 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1998Full accounts made up to 31 May 1998 (9 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Return made up to 29/05/98; full list of members (6 pages)
16 June 1998Director resigned (1 page)
29 May 1997Incorporation (12 pages)