Company NameT-Exec Solutions Limited
Company StatusDissolved
Company Number07387921
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Bradbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMrs Janis Margaret Bradbury
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Janis Margaret Bradbury
50.00%
Ordinary
50 at £1Michael Bradbury
50.00%
Ordinary

Financials

Year2014
Net Worth£117,484
Cash£35,768
Current Liabilities£252,409

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 July 2011Delivered on: 12 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Termination of appointment of Janis Margaret Bradbury as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Janis Margaret Bradbury as a director on 4 April 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
10 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 January 2012Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 19 January 2012 (1 page)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2011Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 18 March 2011 (1 page)
27 September 2010Incorporation (35 pages)
27 September 2010Incorporation (35 pages)