Company NameDisability Solutions Online Limited
Company StatusDissolved
Company Number05209931
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesBainelec Fire Protection Services Limited and Addington Fire Protection Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul John Baines
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years after company formation)
Appointment Duration9 years, 4 months (closed 05 January 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address583 London Road
Sutton
Surrey
SM3 9AE
Director NamePeter Baines
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleFire Alarm Engineer
Correspondence Address74 Horsley Drive
New Addington
Croydon
Surrey
CR0 0QU
Secretary NameTrudie Kay Waite
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Leigh Crescent
New Addington
Croydon
Surrey
CR0 0RL
Secretary NameMrs Sheila Mary Peat
NationalityBritish
StatusResigned
Appointed03 February 2006(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hilton Way
Sanderstead
Surrey
CR2 9ER
Secretary NameMr Christopher Derek Marcus White
NationalityBritish
StatusResigned
Appointed14 February 2007(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Drive
Epsom
Surrey
KT19 0AS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Peter Baines
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,031
Cash£1,583
Current Liabilities£54,974

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
5 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
28 July 2015Liquidators statement of receipts and payments to 5 July 2015 (11 pages)
28 July 2015Liquidators statement of receipts and payments to 5 July 2015 (11 pages)
28 July 2015Liquidators' statement of receipts and payments to 5 July 2015 (11 pages)
28 July 2015Liquidators' statement of receipts and payments to 5 July 2015 (11 pages)
10 September 2014Liquidators statement of receipts and payments to 5 July 2014 (11 pages)
10 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (11 pages)
10 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (11 pages)
10 September 2014Liquidators statement of receipts and payments to 5 July 2014 (11 pages)
24 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (11 pages)
24 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (11 pages)
24 July 2013Liquidators statement of receipts and payments to 5 July 2013 (11 pages)
24 July 2013Liquidators statement of receipts and payments to 5 July 2013 (11 pages)
13 July 2012Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH England on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH England on 13 July 2012 (1 page)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Statement of affairs with form 4.19 (6 pages)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Statement of affairs with form 4.19 (6 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(3 pages)
23 August 2011Director's details changed for Mr Paul John Baines on 23 August 2011 (2 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
(3 pages)
23 August 2011Director's details changed for Mr Paul John Baines on 23 August 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 November 2010Company name changed addington fire protection services LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Company name changed addington fire protection services LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 22 October 2010 (1 page)
22 October 2010Director's details changed for Paul John Baines on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
22 October 2010Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 22 October 2010 (1 page)
22 October 2010Director's details changed for Paul John Baines on 1 January 2010 (2 pages)
22 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Paul John Baines on 1 January 2010 (2 pages)
17 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(1 page)
17 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(1 page)
17 August 2010Change of name notice (2 pages)
17 August 2010Change of name notice (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 March 2009Appointment terminated secretary christopher white (1 page)
11 March 2009Appointment terminated secretary christopher white (1 page)
22 September 2008Return made up to 19/08/08; full list of members (3 pages)
22 September 2008Return made up to 19/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 November 2007Return made up to 19/08/07; full list of members (2 pages)
14 November 2007Return made up to 19/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
19 October 2006Return made up to 19/08/06; full list of members (6 pages)
19 October 2006Return made up to 19/08/06; full list of members (6 pages)
20 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
20 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 March 2006Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2006Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: eagle house, cranleigh close sanderstead surrey CR2 9LH (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: eagle house, cranleigh close sanderstead surrey CR2 9LH (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
18 October 2004Company name changed bainelec fire protection service s LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed bainelec fire protection service s LIMITED\certificate issued on 18/10/04 (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
19 August 2004Incorporation (12 pages)
19 August 2004Incorporation (12 pages)