Company NameSystemcater Limited
Company StatusDissolved
Company Number03492833
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick John Addison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2000)
RoleSales Manager
Correspondence Address28 Walsingham
Biddick Village
Washington
Tyne & Wear
NE38 7HF
Director NameMichael William Gittins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2000)
RoleAccountant
Correspondence Address8 Park View
Blyth
Northumberland
NE24 3AY
Director NameBrenda Stephenson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(2 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2000)
RoleSales Office Supervisor
Correspondence Address40 Brandling Court
South Shields
Tyne & Wear
NE34 8PA
Secretary NameBrenda Stephenson
NationalityBritish
StatusClosed
Appointed20 March 1998(2 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2000)
RoleSales Office Supervisor
Correspondence Address40 Brandling Court
South Shields
Tyne & Wear
NE34 8PA
Secretary NameMichael William Gittins
NationalityBritish
StatusResigned
Appointed10 February 1998(3 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 March 1998)
RoleAccountant
Correspondence Address8 Park View
Blyth
Northumberland
NE24 3AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed19 January 1998(4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 17 February 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(4 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 10 February 1998)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressBelgravia House
Woodbine Street
Sunderland
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1999Application for striking-off (1 page)
6 February 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
25 January 1999Registered office changed on 25/01/99 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
25 January 1999Return made up to 15/01/99; full list of members (6 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 February 1998Ad 10/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 February 1998Ad 10/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
15 January 1998Incorporation (12 pages)