Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Desktop Support Solutions Limited
Desktop Support Solutions Limited is a dissolved company incorporated on 7 January 2003 with the registered office located in Cheadle, Greater Manchester. Desktop Support Solutions Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 September 2014
(10 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04630311
Private limited company
Age
22 years
Incorporated
7 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Desktop Support Solutions Limited
Contact
Address
Clarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
England
Same address for the past
13 years
Companies in SK8 3TD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Sean Gerard Hickey
Director • Secretary • Recruitment Director • British • Lives in UK • Born in Nov 1959
Mr Nicholas John Hardisty
Director • Recruitment • British • Lives in UK • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CCS Recruitment Limited
Mr Sean Gerard Hickey and are mutual people.
Active
Inspired Recruitment Limited
Mr Sean Gerard Hickey and are mutual people.
Active
CCS Recruitment (2006) Limited
Mr Sean Gerard Hickey and are mutual people.
Active
H2 Group Investments Limited
Mr Sean Gerard Hickey and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£3
Decreased by £10.72K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.81K
Decreased by £15.67K (-43%)
Total Liabilities
-£42.82K
Decreased by £17.53K (-29%)
Net Assets
-£22.02K
Increased by £1.86K (-8%)
Debt Ratio (%)
206%
Increased by 40.37% (+24%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 23 Sep 2014
Compulsory Gazette Notice
11 Years Ago on 10 Jun 2014
Small Accounts Submitted
11 Years Ago on 4 Jan 2014
Confirmation Submitted
12 Years Ago on 20 Mar 2013
Small Accounts Submitted
12 Years Ago on 31 Dec 2012
Registered Address Changed
13 Years Ago on 25 Apr 2012
Confirmation Submitted
13 Years Ago on 25 Apr 2012
Mr Sean Gerard Hickey Details Changed
13 Years Ago on 1 Jan 2012
Mr Sean Gerard Hickey Details Changed
13 Years Ago on 1 Jan 2012
Mr Nicholas John Hardisty Details Changed
13 Years Ago on 1 Jan 2012
Get Alerts
Get Credit Report
Discover Desktop Support Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Sep 2014
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 4 Jan 2014
Annual return made up to 4 February 2013 with full list of shareholders
Submitted on 20 Mar 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 31 Dec 2012
Annual return made up to 4 February 2012 with full list of shareholders
Submitted on 25 Apr 2012
Director's details changed for Mr Nicholas John Hardisty on 1 January 2012
Submitted on 25 Apr 2012
Director's details changed for Mr Sean Gerard Hickey on 1 January 2012
Submitted on 25 Apr 2012
Secretary's details changed for Mr Sean Gerard Hickey on 1 January 2012
Submitted on 25 Apr 2012
Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW on 25 April 2012
Submitted on 25 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs