Company NameJohns Qmc Systems (UK) Limited
DirectorAlan Cheetham
Company StatusDissolved
Company Number02743498
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Alan Cheetham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(same day as company formation)
RoleManaging Director
Correspondence Address19 St Annes Terrace
Baildon
Shipley
West Yorkshire
BD17 6PR
Secretary NameGillian Ricketts
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address2 High Mill Lane
Addingham
Ilkley
West Yorkshire
LS29 0RD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Susan Beverley Borwell
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Abbeydale Vale
Kirkstall
Leeds
West Yorkshire
LS5 3RD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameStuart Alexander Williamson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 March 1995)
RoleAccountant
Correspondence Address110 New Roaf Side
Leeds
LS18 4QQ

Location

Registered AddressC/O Bkr Haines Watts
Sheepscar Court, Northside
Business, Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 March 2002Dissolved (1 page)
12 December 2001Liquidators statement of receipts and payments (5 pages)
12 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1999Statement of affairs (5 pages)
19 November 1999Appointment of a voluntary liquidator (1 page)
22 October 1999Registered office changed on 22/10/99 from: suite 4 robin mills leeds road idle bradford west yorkshire BD10 9TE (1 page)
22 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 October 1997Return made up to 28/08/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 July 1997Registered office changed on 02/07/97 from: systems house 2 high mill lane addingham ilkley west yorkshire LS29 0RD (1 page)
30 September 1996Return made up to 28/08/96; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 31 August 1995 (9 pages)
25 March 1996Registered office changed on 25/03/96 from: suites 2 & 3 robin mills leeds road idle bradford BD10 9TE (1 page)
10 October 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 April 1995Ad 03/04/95--------- £ si 53000@1=53000 £ ic 2/53002 (2 pages)
28 March 1995Director resigned (2 pages)