Company NameUnitech Advanced Systems Limited
Company StatusDissolved
Company Number03424970
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameHoodco 559 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Frank Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressReivers House
Linden Acres Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director NameMary Eileen Kelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address1 Brooklyn Close
Woking
Surrey
GU22 7TH
Director NameJohn Matthew Rudd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressAgincourt
Minstrel Walk
Poulton Le Fylde
Lancashire
FY6 7EF
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameRoderick John Morrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT
Secretary NameRoderick John Morrell
NationalityBritish
StatusResigned
Appointed23 February 1998(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address55 Lyndhurst Avenue
Chester Le Street
County Durham
DH3 4AT

Location

Registered AddressUnitech House
16-17 Enterprise Court
Crosland Park Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Turnover£4,422,760
Gross Profit£802,709
Net Worth£92,167
Current Liabilities£766,373

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Voluntary strike-off action has been suspended (1 page)
4 February 2003Application for striking-off (1 page)
19 December 2001Accounts made up to 30 April 2001 (13 pages)
21 November 2001Return made up to 26/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Secretary resigned;director resigned (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Particulars of mortgage/charge (7 pages)
27 February 2001Accounts made up to 30 April 2000 (12 pages)
11 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
31 August 2000Registered office changed on 31/08/00 from: unit 3 prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
14 March 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
7 September 1999Return made up to 26/08/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 November 1998Particulars of mortgage/charge (4 pages)
22 September 1998Return made up to 26/08/98; full list of members (6 pages)
26 February 1998Registered office changed on 26/02/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Ad 23/02/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998£ nc 100/100000 23/02/98 (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
26 February 1998Secretary resigned;director resigned (1 page)
3 December 1997Company name changed hoodco 559 LIMITED\certificate issued on 04/12/97 (2 pages)
26 August 1997Incorporation (25 pages)