Company NameLocalsystem Limited
DirectorAnthony John Prudhoe
Company StatusDissolved
Company Number03564653
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnthony John Prudhoe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleQuantity Surveyor
Correspondence AddressBridge House
Corbridge
Northumberland
NE45 5AU
Director NameMichael Bird
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2000)
RoleQ S
Country of ResidenceEngland
Correspondence AddressWindrush Central Parade
Shildon
County Durham
DL4 1DW
Secretary NameLinda Straughan
NationalityBritish
StatusResigned
Appointed20 May 1998(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2000)
RoleSecretary
Correspondence Address28 Lyndhurst Grove
Low Fell
Gateshead
Tyne & Wear
NE9 6AU
Director NameMark Barrington Grainger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2000)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Kew Gardens
Stockton On Tees
Cleveland
TS20 1QE
Director NameMr John Maxwell Mason
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2000)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18a Braeside
Kirklevington
Yarm
Cleveland
TS15 9NB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 May 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
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,169,803
Gross Profit£260,481
Net Worth-£78,332
Current Liabilities£663,852

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Return of final meeting of creditors (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
28 May 2002Notice of Constitution of Liquidation Committee (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 42-44 mosley street newcastle upon tyne NE1 2DF (1 page)
27 November 2000Appointment of a liquidator (2 pages)
27 November 2000Order of court to wind up (1 page)
21 November 2000Registered office changed on 21/11/00 from: north road middlesbrough cleveland TS2 1DE (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
27 July 2000Full accounts made up to 31 May 1999 (13 pages)
25 July 2000Return made up to 14/05/00; full list of members (7 pages)
26 October 1999New director appointed (2 pages)
20 October 1999Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
29 June 1999Return made up to 14/05/99; full list of members (6 pages)
18 June 1999Ad 20/05/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: windrush central parade shildon county durham DL41DW (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998New director appointed (2 pages)
14 May 1998Incorporation (12 pages)