Company NameBusiness Systems (North East) Limited
Company StatusDissolved
Company Number02895219
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameIan Bolton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address56 High Street
Yarm
Cleveland
TS15 9AH
Secretary NameIan Bolton
NationalityBritish
StatusClosed
Appointed07 February 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address56 High Street
Yarm
Cleveland
TS15 9AH
Director NamePauline Billau
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleSales Executive
Correspondence Address137 High Street
Yarm
Cleveland
TS15 9AY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address56 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£189,734
Net Worth-£683
Cash£36,150
Current Liabilities£51,813

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
22 March 2001Return made up to 07/02/01; full list of members (7 pages)
24 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
25 February 1999Return made up to 07/02/98; full list of members (6 pages)
17 February 1999Return made up to 07/02/99; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 December 1998Registered office changed on 02/12/98 from: winpenny house 137 high street yarm cleveland TS15 9AY (1 page)
3 December 1997Full accounts made up to 31 March 1997 (10 pages)
28 July 1997Return made up to 07/02/97; change of members (6 pages)
29 January 1997Secretary resigned (1 page)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 August 1996Director resigned (1 page)
19 April 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 November 1995Full accounts made up to 31 March 1995 (9 pages)
7 March 1995Return made up to 07/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1995Ad 01/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)