Company NameSystemcare (UK) Limited
Company StatusDissolved
Company Number02694099
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date29 December 1998 (25 years, 4 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
Appointed07 April 1992(1 month after company formation)
Appointment Duration6 years, 8 months (closed 29 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 West Drive
Bury
Lancashire
BL9 5DN
Secretary NameThomas David Raynor
NationalityBritish
StatusClosed
Appointed28 September 1998(6 years, 6 months after company formation)
Appointment Duration3 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Director NameAnthony George William Viles
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(1 month after company formation)
Appointment Duration2 years (resigned 20 April 1994)
RoleCo Director
Correspondence AddressOaklands 1 Leven Road
Yarm
Cleveland
TS15 9EY
Secretary NameAnthony George William Viles
NationalityBritish
StatusResigned
Appointed07 April 1992(1 month after company formation)
Appointment Duration2 years (resigned 20 April 1994)
RoleCo Director
Correspondence AddressOaklands 1 Leven Road
Yarm
Cleveland
TS15 9EY
Secretary NameJohn Thomas Smith
NationalityBritish
StatusResigned
Appointed20 April 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address23 Stanhope Road
Stockton On Tees
Cleveland
TS18 4LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 10
Belasis Court
Belasis Hall Technology Park
Billingham Cleveland
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
12 June 1998Application for striking-off (1 page)
20 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 April 1998Accounts for a dormant company made up to 31 March 1996 (1 page)
16 March 1998Return made up to 30/11/97; full list of members (6 pages)
11 December 1996Return made up to 30/11/96; no change of members (4 pages)
8 February 1996Return made up to 30/11/95; no change of members (4 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)