Company NameSales Intelligence Solutions Limited
Company StatusDissolved
Company Number05964584
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameDarren Paul Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameRachel Sarah Jones
NationalityBritish
StatusClosed
Appointed26 June 2007(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 15 August 2017)
RoleCompany Director
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Kevin Anthony McGirl
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parmington Close
Callow Hill
Redditch
Worcestershire
B97 5YL
Secretary NameMr Kevin Anthony McGirl
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parmington Close
Callow Hill
Redditch
Worcestershire
B97 5YL
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.si-solutions.co.uk

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Rachel Sarah Jones & Darren Paul Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£37,083
Cash£91,693
Current Liabilities£54,611

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (2 pages)
23 May 2017Application to strike the company off the register (2 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
19 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
22 October 2015Director's details changed for Darren Paul Jones on 21 October 2015 (2 pages)
22 October 2015Secretary's details changed for Rachel Sarah Jones on 21 October 2015 (1 page)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Secretary's details changed for Rachel Sarah Jones on 21 October 2015 (1 page)
22 October 2015Director's details changed for Darren Paul Jones on 21 October 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Darren Paul Jones on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Darren Paul Jones on 30 November 2009 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 October 2007 (8 pages)
19 December 2007Total exemption full accounts made up to 31 October 2007 (8 pages)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: riverdale 89 graham road sheffield south yorkshire S11 9NH (1 page)
23 July 2007Registered office changed on 23/07/07 from: riverdale 89 graham road sheffield south yorkshire S11 9NH (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New secretary appointed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
15 February 2007Registered office changed on 15/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
15 February 2007Director resigned (1 page)
12 October 2006Incorporation (12 pages)
12 October 2006Incorporation (12 pages)