Company NameSpecialist Response Solutions Ltd
Company StatusDissolved
Company NumberSC582565
CategoryPrivate Limited Company
Incorporation Date28 November 2017(6 years, 4 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Stephen Coney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Heston Walk Oxley Park
Milton Keynes
Buckinghamshire
MK4 4JP
Director NameMichael Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillway Ingleby Barwick
Stockton On Tees
Durham
TS17 5BJ
Director NameMr Kim Richard Godfrey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Greenfields Close
Nyewood
Petersfield
Hampshire
GU31 5JQ
Director NameMr Dieter Rothbacher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2019(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBrigittagasse 14 Top 25-27
1200 Vienna
Austria

Location

Registered Address182 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (4 pages)
9 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
30 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
27 September 2019Termination of appointment of Dieter Rothbacher as a director on 26 September 2019 (1 page)
15 August 2019Appointment of Mr Dieter Rothbacher as a director on 1 August 2019 (2 pages)
12 July 2019Termination of appointment of Kim Richard Godfrey as a director on 1 July 2019 (1 page)
28 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
14 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 100
(3 pages)
28 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-28
  • GBP 95
(34 pages)
28 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-28
  • GBP 95
(34 pages)