Company NameSimadar Systems Limited
Company StatusDissolved
Company Number04034845
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameSimon John Fraser
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Merrington Avenue
Acklam
Middlesbrough
Teeside
TS5 8RH
Director NameDavid John Heath
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Bishopton Avenue
Stockton On Tees
Cleveland
TS19 0RQ
Director NameMark Alan Kennedy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Boroughbridge Road
Northallerton
North Yorkshire
DL7 8BG
Secretary NameSimon John Fraser
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Merrington Avenue
Acklam
Middlesbrough
Teeside
TS5 8RH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Boroughbridge Road
Northallerton
North Yorkshire
DL7 8BG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2004First Gazette notice for compulsory strike-off (1 page)
2 September 2003Strike-off action suspended (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
15 August 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
17 July 2000Secretary resigned (1 page)