Company NameObscurant Solutions Limited
Company StatusDissolved
Company Number08288063
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameObscuarnt Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Heather Sherry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Trees Lower Peover
Knutsford
England And Wales
WA16 9QD

Contact

Websiteobscurantsolutions.org
Telephone01284 163078
Telephone regionBury-St-Edmunds

Location

Registered Address6 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

2 at £1Peter Sherry
100.00%
Ordinary

Financials

Year2014
Net Worth£2,462
Cash£24,062
Current Liabilities£27,694

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Charges

30 June 2014Delivered on: 14 July 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
20 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
28 November 2014Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 28 November 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 July 2014Registration of charge 082880630001, created on 30 June 2014 (25 pages)
14 July 2014Registration of charge 082880630001, created on 30 June 2014 (25 pages)
12 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
22 October 2013Registered office address changed from Copper Trees Lower Peover Middlewich Road Knutsford WA16 9QD United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Copper Trees Lower Peover Middlewich Road Knutsford WA16 9QD United Kingdom on 22 October 2013 (1 page)
5 December 2012Company name changed obscuarnt solutions LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Company name changed obscuarnt solutions LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2012Incorporation (43 pages)
9 November 2012Incorporation (43 pages)