Company NameOld School Solutions Limited
Company StatusDissolved
Company Number05027031
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry James Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(6 days after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkton Hall Cottage
Goldford Lane Bickerton
Cheshire
SY14 8LL
Wales
Director NameChristopher John Warriner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(6 days after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressLittle Orchard
College Lane
Bunbury
Cheshire
CW6 9PF
Secretary NameMr Barry James Davies
NationalityBritish
StatusClosed
Appointed02 February 2004(6 days after company formation)
Appointment Duration2 years, 3 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkton Hall Cottage
Goldford Lane Bickerton
Cheshire
SY14 8LL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
1 July 2005Registered office changed on 01/07/05 from: the old fire station brownlow street whitchurch shropshire SY13 1QS (1 page)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
26 July 2004Registered office changed on 26/07/04 from: richmond place 127 boughton chester CH3 5BH (1 page)
24 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 February 2004Secretary resigned (1 page)
27 January 2004Incorporation (12 pages)