Company NameSystemcare (I.P.) Limited
Company StatusDissolved
Company Number02703733
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Nicholas Gascoyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1993(1 year after company formation)
Appointment Duration7 years, 9 months (closed 16 January 2001)
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
Appointed19 September 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 January 2001)
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
Appointed19 September 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Secretary NameThomas David Raynor
NationalityBritish
StatusClosed
Appointed28 September 1998(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Director NameSimon Paul Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleSolicitor
Correspondence AddressThe Poplars Holme Farm Close
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SH
Director NameMr David Wright
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleSolicitor
Correspondence AddressWinsley Hill Farm
Danby
Whitby
North Yorkshire
YO21 2NE
Secretary NameMr David Wright
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWinsley Hill Farm
Danby
Whitby
North Yorkshire
YO21 2NE
Director NameMr Ian Harry McNeill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Granary
Hazlewood
Tadcaster
North Yorkshire
LS24 9NJ
Director NameAnthony George William Viles
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 year after company formation)
Appointment Duration1 year (resigned 20 April 1994)
RoleCompany Director
Correspondence AddressOaklands 1 Leven Road
Yarm
Cleveland
TS15 9EY
Secretary NameJohn Thomas Smith
NationalityBritish
StatusResigned
Appointed08 April 1993(1 year after company formation)
Appointment Duration5 years, 5 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

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
26 July 2000Application for striking-off (1 page)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 April 2000Return made up to 12/03/00; full list of members (7 pages)
3 November 1999Auditor's resignation (1 page)
3 November 1999Auditors statement (1 page)
24 March 1999Return made up to 12/03/99; no change of members (5 pages)
10 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
17 February 1999Registered office changed on 17/02/99 from: suite 10, belasis court belasis hall technology park billingham cleveland TS23 4AZ (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
16 March 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
16 March 1998Return made up to 19/03/98; no change of members (4 pages)
20 October 1997Director resigned (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)
14 May 1997Return made up to 19/03/97; full list of members (6 pages)
24 January 1997Accounts for a dormant company made up to 28 February 1996 (1 page)
22 May 1996Return made up to 19/03/96; no change of members (4 pages)
6 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
4 May 1995Return made up to 19/03/95; no change of members (4 pages)