Company NameSystemcare (South) Limited
Company StatusDissolved
Company Number02544558
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 6 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Nicholas Gascoyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 West Drive
Bury
Lancashire
BL9 5DN
Director NameMichael Dixon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 October 2000)
RoleCompany Director
Correspondence AddressOrchard Cottage
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameThomas David Raynor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 October 2000)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Secretary NameThomas David Raynor
NationalityBritish
StatusClosed
Appointed28 September 1998(7 years, 12 months after company formation)
Appointment Duration2 years (closed 24 October 2000)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Director NameDonald Michael Forster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressHill Crest Victoria Terrace
Saltburn
Saltburn By The Sea
Cleveland
TS12 1HN
Director NameDavid Lawrence Tooke
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address21 Churchill Close
Alderholt
Fordingbridge
Hampshire
SP6 3BG
Secretary NameJohn Thomas Smith
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration6 years, 12 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address23 Stanhope Road
Stockton On Tees
Cleveland
TS18 4LS

Location

Registered AddressPavillion 16 Earls Nook
Belasis Hall Technology Park
Billingham Cleveland
TS23 4EF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Application for striking-off (1 page)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 November 1999Auditor's resignation (1 page)
3 November 1999Auditors statement (1 page)
25 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(7 pages)
10 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
15 October 1998Return made up to 01/10/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
(4 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
27 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 April 1998Return made up to 01/10/97; full list of members (6 pages)
20 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
14 October 1997Auditor's resignation (1 page)
9 October 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
26 September 1997Particulars of mortgage/charge (5 pages)
3 January 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
11 December 1996Return made up to 01/10/96; change of members (6 pages)
7 December 1995Return made up to 01/10/95; no change of members (4 pages)
6 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)