Company NameNomis Systems Limited
Company StatusDissolved
Company Number02573734
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Neil Foster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 06 August 2002)
RoleElectronics Engineer
Correspondence Address19 Baroness Drive
Dentonburn
Newcastle Upon Tyne
Tyne & Wear
NE15 7AT
Secretary NameJacqueline Foster
NationalityBritish
StatusClosed
Appointed27 October 1999(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address19 Baroness Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7AT
Director NameMr Simon Geoffrey Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Secretary NameGeoffrey Ward Ridley
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressPriest Popple House
Hexham
Northumberland
NE46 1PL
Director NameKay Wightman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 January 2000)
RoleComputer Consultant
Correspondence Address7 Valley Crescent
Blaydon Burn
Tyne & Wear
NE21 4HJ
Director NameChristopher Humphrey Turnbull
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressRift Farm
Wylam
Northumberland
NE41 8BL
Secretary NameKay Wightman
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address7 Valley Crescent
Blaydon Burn
Tyne & Wear
NE21 4HJ

Location

Registered AddressHeber Street
Newcastle Upon Tyne
Tyne And Wear
NE4 5TN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£16,912
Current Liabilities£16,912

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
7 January 2002Return made up to 06/01/02; full list of members (6 pages)
5 March 2001Return made up to 06/01/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Director resigned (1 page)
26 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2000Director resigned (1 page)
17 January 2000New secretary appointed (2 pages)
12 January 1999Return made up to 06/01/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
23 January 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
(4 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
6 March 1997Director's particulars changed (1 page)
27 January 1997Return made up to 15/01/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 January 1996Return made up to 15/01/96; full list of members (6 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
25 May 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
22 May 1995New director appointed (2 pages)