Company NameConfig Systems Limited
Company StatusDissolved
Company Number03196882
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameVivienne Jane Garvey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address43 Highwood Avenue
Leeds
LS17 6EW
Secretary NameColin Sherman
NationalityBritish
StatusClosed
Appointed09 June 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address43 Highwood Avenue
Leeds
West Yorkshire
LS17 6EW
Director NameGraham Dunn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2000)
RoleComputer Consultant
Correspondence Address6 Parkcroft
Farsley
Pudsey
West Yorkshire
LS28 5UX
Director NameMr Alastair Graham Thompson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence Address56 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BJ
Secretary NameMr Alastair Graham Thompson
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1998)
RoleComputer Consultant
Correspondence Address56 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BJ
Secretary NameVivienne Jane Garvey
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address43 Highwood Avenue
Leeds
LS17 6EW
Secretary NameSally Ann Hartley
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haven Court
Cookridge
Leeds
West Yorkshire
LS16 6SH
Director NameMr Marcus Damian Wilson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2005)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address8 Danesleigh Drive
Wakefield
West Yorkshire
WF4 4TB
Director NameSally Ann Hartley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(7 years after company formation)
Appointment Duration4 years (resigned 08 June 2007)
RoleComputer H Ware Reseller
Country of ResidenceEngland
Correspondence Address1 Haven Court
Cookridge
Leeds
West Yorkshire
LS16 6SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 15 Springfield Commercial
Centre Bagley Lane Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
14 June 2007Return made up to 10/05/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 November 2006Return made up to 10/05/06; full list of members (8 pages)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Director resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 8/9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Return made up to 10/05/05; full list of members (8 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 10/05/04; full list of members (8 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
6 August 2001Memorandum and Articles of Association (8 pages)
26 July 2001£ nc 1000/200000 11/07/01 (1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2001Ad 11/07/01--------- £ si 47000@1=47000 £ ic 300/47300 (2 pages)
14 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 May 2000Return made up to 10/05/00; full list of members (7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Ad 22/11/99--------- £ si 100@1=100 £ ic 102/202 (2 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Ad 22/11/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 July 1999Return made up to 10/05/99; no change of members (4 pages)
12 February 1999Ad 28/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 February 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 July 1997 (3 pages)
8 July 1997Return made up to 10/05/97; full list of members (6 pages)
24 February 1997Ad 01/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 February 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
2 August 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 12 york place leeds LS1 2DS (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Secretary resigned (1 page)
10 May 1996Incorporation (10 pages)