Company NameSysinx Products Limited
Company StatusDissolved
Company Number03588985
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameSysinx Limited

Business Activity

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

Directors

Director NameGail Breen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressTop Flat
9 Cromwell Grove Hammersmith
London
W6 7RQ
Secretary NameEunice Kenyon
NationalityBritish
StatusClosed
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address69 Carr Lane
Chorley
Lancashire
PR3 7JF
Director NameGary Geoffrey Boon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2004)
RoleInformation Technology
Correspondence Address36 Julian Avenue
Walkergate
Newcastle Upon Tyne
NE6 4RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChurchill House
12 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,554
Cash£2
Current Liabilities£250

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2007First Gazette notice for compulsory strike-off (1 page)
12 December 2006Compulsory strike-off action has been discontinued (1 page)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
8 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2005Registered office changed on 10/02/05 from: newcastle technopole kings manor newcastle upon tyne tyne & wear NE1 6PA (1 page)
28 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2004Director resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
5 August 2003Return made up to 26/06/03; full list of members (5 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2003Return made up to 26/06/02; full list of members (5 pages)
5 April 2003Registered office changed on 05/04/03 from: 48 portland place london W1N 4AJ (1 page)
5 April 2003Location of register of members (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 September 2001Return made up to 26/06/01; full list of members (5 pages)
19 September 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 November 2000New director appointed (2 pages)
3 November 2000Company name changed sysinx LIMITED\certificate issued on 06/11/00 (2 pages)
1 November 2000Return made up to 26/06/00; full list of members (5 pages)
30 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
15 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
5 February 2000Return made up to 26/06/99; full list of members (6 pages)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
19 August 1999Registered office changed on 19/08/99 from: 1 chorley new road bolton lancashire BL1 4QR (1 page)
26 June 1998Incorporation (15 pages)