Company NameMajor Solutions Ltd
Company StatusDissolved
Company Number04837738
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameGlen Andrew Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 11 September 2007)
RoleCompany Director
Correspondence Address132 Okehampton Crescent
Welling
Kent
DA16 1DB
Secretary NameShirley Anne Ford
NationalityBritish
StatusClosed
Appointed16 December 2003(5 months after company formation)
Appointment Duration3 years, 8 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address47 Lambarde Avenue
Eltham
London
SE9 3HH
Secretary NameDawn Rixon
NationalityBritish
StatusResigned
Appointed31 July 2003(1 week, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 2003)
RoleSecretary
Correspondence Address10 The Quadrant
Bexleyheath
Kent
DA7 5LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 7 Kent House
Old Bexley Business Park
19 Bourne Road Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,861
Cash£1,693
Current Liabilities£4,870

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2006First Gazette notice for compulsory strike-off (1 page)
3 January 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 September 2004Return made up to 18/07/04; full list of members (6 pages)
6 March 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: the annexe, 40 lovelace road surbiton surrey KT6 6ND (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
18 August 2003Secretary resigned (1 page)
18 July 2003Incorporation (9 pages)