Company NameSecretarial Solutions Limited
Company StatusDissolved
Company Number04401031
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Charles Allison Beattie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(8 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusClosed
Appointed09 December 2011(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 28 May 2019)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 28 May 2019)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameLucia Kitchu Chan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2004)
RoleSolicitor
Correspondence Address66 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NL
Secretary NameMr Philip Edward Skerrett
NationalityBritish
StatusResigned
Appointed15 April 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameJulian Frederick John Walton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address27 Raymond Road
London
SW19 4AD
Director NameMs Jane Lucy Ker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecote
Petworth Road
Wormley
Surrey
GU8 5TR
Director NameMrs Joanna Rachel Higton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVine House
Church Hill, Castor
Peterborough
Cambridgeshire
PE5 7AU
Director NameMaria Helen McCormick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address71 Gayville Road
Battersea
London
SW11 6JW
Director NameRichard Mark Batey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address12 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Secretary NameRichard Mark Batey
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address12 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameMr Kenneth David Shand
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Kirklee Road
Glasgow
G12 0TN
Scotland
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 May 2010(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Telephone01279 413215
Telephone regionBishops Stortford

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Maclay Murray & Spens LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
9 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
17 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
17 January 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
17 January 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
17 January 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 17 January 2018 (1 page)
17 January 2018Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
18 April 2012Director's details changed for Charles Allison Beattie on 21 March 2011 (2 pages)
18 April 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Charles Allison Beattie on 21 March 2011 (2 pages)
18 April 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2012Statement of company's objects (2 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2012Statement of company's objects (2 pages)
9 January 2012Appointment of Vindex Limited as a director (3 pages)
9 January 2012Appointment of Vindex Limited as a director (3 pages)
4 January 2012Termination of appointment of Kenneth Shand as a director (1 page)
4 January 2012Termination of appointment of Kenneth Shand as a director (1 page)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
10 August 2010Termination of appointment of Philip Skerrett as a director (1 page)
10 August 2010Termination of appointment of Philip Skerrett as a director (1 page)
10 August 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 August 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
9 July 2010Appointment of Charles Allison Beattie as a director (3 pages)
9 July 2010Appointment of Charles Allison Beattie as a director (3 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (10 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
29 May 2009Appointment terminated director richard batey (1 page)
29 May 2009Appointment terminated director richard batey (1 page)
29 May 2009Appointment terminated secretary richard batey (1 page)
29 May 2009Appointment terminated secretary richard batey (1 page)
8 April 2009Return made up to 21/03/09; full list of members (4 pages)
8 April 2009Return made up to 21/03/09; full list of members (4 pages)
11 July 2008Full accounts made up to 31 May 2008 (7 pages)
11 July 2008Full accounts made up to 31 May 2008 (7 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 May 2007 (12 pages)
9 October 2007Full accounts made up to 31 May 2007 (12 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
21 November 2006Full accounts made up to 31 May 2006 (12 pages)
21 November 2006Full accounts made up to 31 May 2006 (12 pages)
12 April 2006Location of register of members (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
8 March 2006Full accounts made up to 31 May 2005 (10 pages)
8 March 2006Full accounts made up to 31 May 2005 (10 pages)
11 January 2006Registered office changed on 11/01/06 from: fifth floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: fifth floor 5 old bailey london EC4M 7JX (1 page)
19 April 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
19 April 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
24 March 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
7 September 2004Full accounts made up to 30 April 2004 (9 pages)
7 September 2004Full accounts made up to 30 April 2004 (9 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
7 June 2004Registered office changed on 07/06/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
7 June 2004Registered office changed on 07/06/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (1 page)
15 April 2004Return made up to 21/03/04; full list of members (8 pages)
15 April 2004Return made up to 21/03/04; full list of members (8 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
24 December 2003Full accounts made up to 30 April 2003 (8 pages)
24 December 2003Full accounts made up to 30 April 2003 (8 pages)
11 November 2003Auditor's resignation (1 page)
11 November 2003Auditor's resignation (1 page)
29 April 2003Return made up to 21/03/03; full list of members (8 pages)
29 April 2003Return made up to 21/03/03; full list of members (8 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
29 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
29 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
21 March 2002Incorporation (26 pages)
21 March 2002Incorporation (26 pages)