Company NameS.R. Systems (N.E.) Limited
DirectorShaun Riley
Company StatusDissolved
Company Number02911681
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)

Directors

Director NameShaun Riley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1994(same day as company formation)
RoleManager
Correspondence Address53 Lulsgate
Thornaby
Stockton On Tees
Cleveland
TS17 9DQ
Secretary NameAlison Kay Riley
NationalityBritish
StatusCurrent
Appointed23 March 1994(same day as company formation)
RoleSecretary
Correspondence Address53 Lulsgate
Stainsby Hill Thornaby
Stockton On Tees
Cleveland
TS17 9DQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 August 2001Dissolved (1 page)
14 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
1 April 1997Statement of affairs (10 pages)
1 April 1997Appointment of a voluntary liquidator (1 page)
1 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 bowesfield crescent stockton-on-tees cleveland TS18 3BL (1 page)
10 April 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
3 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 August 1995Particulars of mortgage/charge (18 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Return made up to 23/03/95; full list of members (6 pages)