Company NameSetter & Associates Outsource Services Limited
Company StatusDissolved
Company Number04141161
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Setter
Date of BirthApril 1948 (Born 76 years ago)
NationalityWelsh
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence AddressAlynfa
Denbigh Road
Mold
Clwyd
CH7 1BP
Wales
Director NameMr Daniel Joseph Doherty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address33 Bodelwyddan Avenue
Old Colwyn
Conwy
LL29 9NP
Wales
Secretary NameMr Daniel Joseph Doherty
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address33 Bodelwyddan Avenue
Old Colwyn
Conwy
LL29 9NP
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGreenfield Business Centre
Holywell
Flintshire
North Wales
CH8 7QB
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
2 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
1 March 2007Secretary resigned;director resigned (1 page)
31 March 2006Return made up to 15/01/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 June 2005Return made up to 15/01/05; full list of members (4 pages)
24 May 2005Withdrawal of application for striking off (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 November 2004Voluntary strike-off action has been suspended (1 page)
13 October 2004Application for striking-off (1 page)
12 March 2004Return made up to 15/01/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
15 April 2002Return made up to 15/01/02; full list of members (6 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)