Company NameSystems Supplies Limited
Company StatusDissolved
Company Number01969023
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Martin Keay Young
NationalityBritish
StatusClosed
Appointed26 June 2000(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 13 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 13 October 2009)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address39 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Director NameMr Brian David Hobbs
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenilworth Close
Wistaston
Crewe
Cheshire
CW2 6SN
Director NameCllr Arthur Moran
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gerard Drive
Nantwich
Cheshire
CW5 5JR
Director NameMr Nigel John Richmond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Secretary NameMr Brian David Hobbs
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenilworth Close
Wistaston
Crewe
Cheshire
CW2 6SN
Secretary NameMr Stephen James Coomber
NationalityBritish
StatusResigned
Appointed10 April 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstbury Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Director NameMr Stephen James Coomber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(9 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstbury Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed31 January 2000(14 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN

Location

Registered AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
22 June 2009Minutes of meeting (3 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 29/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
7 May 2002New director appointed (2 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 September 2001Return made up to 28/07/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 April 2001Return made up to 28/02/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 March 1999Return made up to 28/02/99; full list of members (5 pages)
1 February 1999Secretary's particulars changed;director's particulars changed (1 page)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 February 1997Return made up to 28/02/97; full list of members (5 pages)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 February 1996Return made up to 28/02/96; full list of members (6 pages)
28 November 1995Registered office changed on 28/11/95 from: frances street crewe cheshire CW2 6HG (1 page)
23 November 1995New director appointed (4 pages)
23 November 1995New director appointed (4 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (4 pages)
30 October 1995Secretary resigned (4 pages)
30 October 1995New secretary appointed (4 pages)
27 March 1995Return made up to 28/02/95; full list of members (16 pages)