Company NamePIC Systems Limited
Company StatusDissolved
Company Number02609289
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBradley Reed
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleMarketing Executive
Correspondence AddressHillside Cottages
Lynch
Glouestershire
GL6 8LT
Wales
Secretary NameBradley Reed
NationalityCanadian
StatusCurrent
Appointed17 February 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleMarketing Executive
Correspondence AddressHillside Cottages
Lynch
Glouestershire
GL6 8LT
Wales
Director NameJohn Howard Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(4 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleElectronic Engineer
Correspondence Address5 Crosby Road
Northallerton
North Yorkshire
DL6 1AA
Secretary NameJohn Howard Smith
NationalityBritish
StatusCurrent
Appointed10 January 1996(4 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleElectronic Engineer
Correspondence Address5 Crosby Road
Northallerton
North Yorkshire
DL6 1AA
Director NameRoger Skuse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(4 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleComp Eng
Correspondence Address111 Westgate
Guisborough
Cleveland
TS14 6AH
Director NameRoger Skuse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration5 months (resigned 13 October 1992)
RoleElectronic Engineer
Correspondence Address18 Tweeny Lane
North Common Warmley
Bristol
BS30 5JT
Director NameJohn Howard Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration5 months (resigned 12 October 1992)
RoleElectronic Engineer
Correspondence Address29 Hill View
Henleaze
Bristol
Avon
BS9 4QD
Secretary NameRoger Skuse
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration5 months (resigned 13 October 1992)
RoleCompany Director
Correspondence Address18 Tweeny Lane
North Common Warmley
Bristol
BS30 5JT
Director NameMr Howard Lloyd Smith
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1995)
RoleHorological Engineer
Correspondence Address29 Hill View
Henleaze
Bristol
Avon
BS9 4QD
Director NameRobert Stuse
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 1996)
RoleChef
Correspondence Address18 Tweeny Lane North Common
Warmley
Bristol
Avon
BS15 5JT
Secretary NameMr Howard Lloyd Smith
NationalityBritish
StatusResigned
Appointed13 October 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1995)
RoleHarological Engineer
Correspondence Address29 Hill View
Henleaze
Bristol
Avon
BS9 4QD

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 May 2000Dissolved (1 page)
2 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 1999Liquidators statement of receipts and payments (6 pages)
26 April 1999Liquidators statement of receipts and payments (6 pages)
14 October 1998Liquidators statement of receipts and payments (6 pages)
27 April 1998Liquidators statement of receipts and payments (6 pages)
28 April 1997Statement of affairs (11 pages)
28 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1997Appointment of a voluntary liquidator (1 page)
26 March 1997Registered office changed on 26/03/97 from: units 9/10 redesdale court forest grove industrial estate middlesbrough cleveland TS2 1RL (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Accounts for a small company made up to 31 May 1995 (9 pages)
30 May 1996Return made up to 10/05/96; change of members (6 pages)
5 March 1996Registered office changed on 05/03/96 from: wynchgate house woodlands woodlands lane bradley stoke bristol BS12 4JT (1 page)
20 October 1995£ nc 100/25000 05/09/95 (1 page)
20 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (8 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)