Company NameSettings Solutions Ltd
Company StatusDissolved
Company Number08085749
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Nigel Geoffrey Oates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Lock Cottage Ring Road
Great Boughton
Chester
Cheshire
CH3 5PN
Wales
Director NameMr John Bernard William Mann
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage Hall Lane
Broxton
Chester
CH3 9JE
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusResigned
Appointed28 May 2012(same day as company formation)
Correspondence AddressC/O Bradshaws Charter Court 2 Wells House Barns, C
Bretton
Chester
CH4 0DH
Wales

Location

Registered Address2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2013
Net Worth-£119
Cash£658
Current Liabilities£832

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 June 2020Cessation of John Bernard William Mann as a person with significant control on 1 August 2019 (1 page)
12 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 January 2020Termination of appointment of John Bernard William Mann as a director on 17 January 2020 (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Withdraw the company strike off application (1 page)
8 January 2020Application to strike the company off the register (3 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
29 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
12 May 2016Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 12 May 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(4 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 June 2013Termination of appointment of Company Secretaries (Chester) Ltd as a secretary (1 page)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 June 2013Registered office address changed from C/O Bradshaws Charter Court 2 Wells House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Company Secretaries (Chester) Ltd as a secretary (1 page)
26 June 2013Registered office address changed from C/O Bradshaws Charter Court 2 Wells House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 26 June 2013 (1 page)
28 May 2012Incorporation (38 pages)
28 May 2012Incorporation (38 pages)