Bury
Lancashire
BL9 5DN
Director Name | Michael Dixon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Orchard Cottage Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | Thomas David Raynor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 30 Riplingham Road Kirk Ella Hull HU10 7TP |
Secretary Name | Thomas David Raynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 30 Riplingham Road Kirk Ella Hull HU10 7TP |
Director Name | Mr Ian Harry McNeill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Granary Hazlewood Tadcaster North Yorkshire LS24 9NJ |
Director Name | Anthony George William Viles |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | 1 year (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Oaklands 1 Leven Road Yarm Cleveland TS15 9EY |
Secretary Name | John Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 23 Stanhope Road Stockton On Tees Cleveland TS18 4LS |
Director Name | Mr Geoffrey Joseph Weaver |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 1996) |
Role | Investment Banker |
Correspondence Address | The Grange Weston Sub-Edge Chipping Campden Gloucestershire GL55 6QL Wales |
Director Name | Lawrence Trapnel Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 1997) |
Role | Sales Director |
Correspondence Address | 86 Westgate Guiseley Leeds West Yorkshire LS20 8HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pavillion 16 Earls Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Year | 2014 |
---|---|
Net Worth | £199,826 |
Current Liabilities | £1,100,825 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Completion of winding up (1 page) |
23 February 2007 | Order of court to wind up (2 pages) |
15 January 2007 | Order of court - restore & wind-up 11/01/07 (4 pages) |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | Company name changed systemcare (hull) LIMITED\certificate issued on 16/04/02 (2 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
3 November 1999 | Auditors statement (1 page) |
3 November 1999 | Auditor's resignation (1 page) |
24 March 1999 | Return made up to 05/03/99; no change of members (5 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: suite 10 belasis court belasis hall technology park billingham cleveland TS23 4AZ (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
26 October 1997 | Memorandum and Articles of Association (14 pages) |
21 October 1997 | Resolutions
|
20 October 1997 | Director resigned (1 page) |
14 October 1997 | Auditor's resignation (1 page) |
9 October 1997 | Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page) |
2 October 1997 | Full accounts made up to 28 February 1997 (10 pages) |
26 September 1997 | Particulars of mortgage/charge (5 pages) |
14 May 1997 | Return made up to 05/03/97; full list of members (6 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Re-registration of Memorandum and Articles (15 pages) |
28 February 1997 | Application for reregistration from PLC to private (1 page) |
28 February 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 1997 | Resolutions
|
4 December 1996 | Full group accounts made up to 29 February 1996 (21 pages) |
2 December 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 05/03/96; change of members (6 pages) |
27 December 1995 | Ad 13/12/95--------- £ si 175000@1=175000 £ ic 423595/598595 (2 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Nc inc already adjusted 13/12/95 (1 page) |
27 December 1995 | Memorandum and Articles of Association (248 pages) |
20 December 1995 | Full group accounts made up to 28 February 1995 (21 pages) |
4 May 1995 | Return made up to 05/03/95; no change of members (4 pages) |
1 July 1993 | Ad 08/04/93--------- £ si 83332@1 (2 pages) |
10 May 1993 | Ad 08/04/93--------- £ si 260196@1=260196 £ ic 80067/340263 (2 pages) |