Company NameThe Solutions Company Limited
DirectorsJustyn Berridge Young and David Palfreman
Company StatusDissolved
Company Number03142699
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Previous NameOakcrown Services Limited

Business Activity

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

Directors

Director NameJustyn Berridge Young
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(2 weeks, 3 days after company formation)
Appointment Duration28 years, 3 months
RoleConsultant
Correspondence Address25 Thatcher Stanfords Close
Melbourn
Royston
Hertfordshire
SG8 6DT
Director NameDavid Palfreman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(2 months, 1 week after company formation)
Appointment Duration28 years, 1 month
RoleLecturer
Correspondence Address26 Harcourt Road
London
N22 4XW
Secretary NameJustyn Berridge Young
NationalityBritish
StatusCurrent
Appointed01 December 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address25 Thatcher Stanfords Close
Melbourn
Royston
Hertfordshire
SG8 6DT
Director NameKeith George Barber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1997)
RoleConsultant
Correspondence Address24 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Secretary NameKeith George Barber
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1997)
RoleConsultant
Correspondence Address24 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 February 2005Dissolved (1 page)
4 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page)
4 September 2001Statement of affairs (6 pages)
4 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Return made up to 02/01/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 02/01/00; full list of members (30 pages)
25 October 1999£ nc 1000/100000 18/10/99 (1 page)
25 October 1999Ad 18/10/99--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1999Return made up to 02/01/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Return made up to 02/01/98; full list of members (6 pages)
22 January 1998Secretary resigned;director resigned (1 page)
18 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 January 1997Return made up to 02/01/97; full list of members (6 pages)
27 November 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 March 1996New director appointed (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 25 thatcher stanfords close melbourn royston hertfordshire SG8 6DT (1 page)
12 February 1996Accounting reference date notified as 31/03 (1 page)
6 February 1996Company name changed oakcrown services LIMITED\certificate issued on 07/02/96 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: suite 12650 72 new bond street london W1Y 9DD (1 page)
2 January 1996Incorporation (30 pages)