Company NameDeployable Force Infrastructure Ltd
Company StatusDissolved
Company Number08378355
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NamesUtilis Systems Limited and M2S Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Lee Adamson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BH
Director NameMr Michael David Hardaker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Monk Ings
Birstall
Batley
West Yorkshire
WF17 9HU
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 month after company formation)
Appointment Duration4 years (resigned 30 March 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Constable Drive
Stockport
SK6 5BH
Director NameMr Miles Lloyd Himsworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2013(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Esk Gardens
Wetherby
West Yorkshire
LS22 7UR
Secretary NameMr Roland Peter Wilcox
StatusResigned
Appointed01 March 2013(1 month after company formation)
Appointment Duration4 years (resigned 30 March 2017)
RoleCompany Director
Correspondence Address2 Constable Drive
Stockport
SK6 5BH

Contact

Websitem2s-systems.co.uk
Email address[email protected]
Telephone0161 4271538
Telephone regionManchester

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Stuart Lee Adamson
60.00%
Ordinary
20 at £1Michael Hardaker
20.00%
Ordinary
20 at £1Miles Himsworth
20.00%
Ordinary

Financials

Year2014
Net Worth£15,945
Cash£128,492
Current Liabilities£369,621

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
8 September 2022Application to strike the company off the register (1 page)
27 July 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
6 July 2022Termination of appointment of Miles Lloyd Himsworth as a director on 1 June 2021 (1 page)
8 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 April 2021Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
26 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
(3 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
4 December 2019Registered office address changed from 2 Constable Drive Stockport SK6 5BH to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 4 December 2019 (1 page)
4 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Termination of appointment of Roland Peter Wilcox as a director on 30 March 2017 (1 page)
2 May 2017Termination of appointment of Roland Peter Wilcox as a secretary on 30 March 2017 (1 page)
2 May 2017Termination of appointment of Roland Peter Wilcox as a director on 30 March 2017 (1 page)
2 May 2017Termination of appointment of Roland Peter Wilcox as a secretary on 30 March 2017 (1 page)
3 February 2017Termination of appointment of Michael David Hardaker as a director on 31 May 2016 (1 page)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 February 2017Termination of appointment of Michael David Hardaker as a director on 31 May 2016 (1 page)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Resolutions
  • RES13 ‐ Indemnify a director 27/03/2015
(1 page)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
28 August 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
25 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders (6 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders (6 pages)
13 February 2014Company name changed utilis systems LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed utilis systems LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Appointment of Mr Michael David Hardaker as a director (2 pages)
30 May 2013Appointment of Mr Miles Himsworth as a director (2 pages)
30 May 2013Appointment of Mr Miles Himsworth as a director (2 pages)
30 May 2013Appointment of Mr Michael David Hardaker as a director (2 pages)
7 May 2013Appointment of Mr Roland Peter Wilcox as a director (2 pages)
7 May 2013Appointment of Mr Roland Peter Wilcox as a secretary (1 page)
7 May 2013Appointment of Mr Roland Peter Wilcox as a director (2 pages)
7 May 2013Appointment of Mr Roland Peter Wilcox as a secretary (1 page)
28 January 2013Incorporation (22 pages)
28 January 2013Incorporation (22 pages)