Company NameSO16 Limited
Company StatusDissolved
Company Number02796717
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameSystemcare (Hull) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Nicholas Gascoyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(1 month after company formation)
Appointment Duration10 years, 2 months (closed 01 July 2003)
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(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2003)
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(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Secretary NameThomas David Raynor
NationalityBritish
StatusClosed
Appointed28 September 1998(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address30 Riplingham Road
Kirk Ella
Hull
HU10 7TP
Director NameMr Ian Harry McNeill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 month 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
Appointed06 April 1993(1 month 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
Appointed06 April 1993(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address23 Stanhope Road
Stockton On Tees
Cleveland
TS18 4LS
Director NameMr Geoffrey Joseph Weaver
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 1996)
RoleInvestment Banker
Correspondence AddressThe Grange
Weston Sub-Edge
Chipping Campden
Gloucestershire
GL55 6QL
Wales
Director NameLawrence Trapnel Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 1997)
RoleSales Director
Correspondence Address86 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Financials

Year2014
Net Worth£199,826
Current Liabilities£1,100,825

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Completion of winding up (1 page)
23 February 2007Order of court to wind up (2 pages)
15 January 2007Order of court - restore & wind-up 11/01/07 (4 pages)
1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
16 April 2002Company name changed systemcare (hull) LIMITED\certificate issued on 16/04/02 (2 pages)
12 October 2001Return made up to 05/10/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 January 2001Return made up to 02/01/01; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 March 2000Return made up to 05/03/00; full list of members (7 pages)
3 November 1999Auditors statement (1 page)
3 November 1999Auditor's resignation (1 page)
24 March 1999Return made up to 05/03/99; no change of members (5 pages)
17 March 1999Full accounts made up to 30 September 1998 (11 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)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
27 April 1998Full accounts made up to 30 September 1997 (13 pages)
20 March 1998Return made up to 05/03/98; no change of members (4 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
19 November 1997Director resigned (1 page)
26 October 1997Memorandum and Articles of Association (14 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
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)
2 October 1997Full accounts made up to 28 February 1997 (10 pages)
26 September 1997Particulars of mortgage/charge (5 pages)
14 May 1997Return made up to 05/03/97; full list of members (6 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 February 1997Re-registration of Memorandum and Articles (15 pages)
28 February 1997Application for reregistration from PLC to private (1 page)
28 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 December 1996Full group accounts made up to 29 February 1996 (21 pages)
2 December 1996Director resigned (1 page)
22 May 1996Return made up to 05/03/96; change of members (6 pages)
27 December 1995Ad 13/12/95--------- £ si 175000@1=175000 £ ic 423595/598595 (2 pages)
27 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
27 December 1995Nc inc already adjusted 13/12/95 (1 page)
27 December 1995Memorandum and Articles of Association (248 pages)
20 December 1995Full group accounts made up to 28 February 1995 (21 pages)
4 May 1995Return made up to 05/03/95; no change of members (4 pages)
1 July 1993Ad 08/04/93--------- £ si 83332@1 (2 pages)
10 May 1993Ad 08/04/93--------- £ si 260196@1=260196 £ ic 80067/340263 (2 pages)