Company NameSystem 2000 UK Limited
Company StatusDissolved
Company Number03792336
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Ronald Day
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleMarine Biologist
Correspondence Address12 Penistone Road
Waterloo
Huddersfield
West Yorkshire
HD5 8QT
Secretary NameLynn Carole Day
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Penistone Road
Waterloo
Huddersfield
West Yorkshire
HD5 8QT
Director NameLynn Carole Day
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2002)
RoleSecretary
Correspondence Address12 Penistone Road
Waterloo
Huddersfield
West Yorkshire
HD5 8QT
Director NameCharles Roy Meeke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 June 2001)
RoleSales Manager
Correspondence Address57 Albert Avenue
Idle
Bradford
West Yorkshire
BD10 9QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address507 Bradford Road
Batley
West Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£36,680
Cash£1,705
Current Liabilities£104,931

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2004Voluntary strike-off action has been suspended (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Director resigned (1 page)
18 November 2003Voluntary strike-off action has been suspended (1 page)
21 October 2003Application for striking-off (1 page)
17 April 2003Secretary resigned;director resigned (1 page)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 September 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(8 pages)
29 June 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
13 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2001Accounting reference date shortened from 20/12/00 to 31/03/00 (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2000Return made up to 21/06/00; full list of members (6 pages)
18 April 2000Accounting reference date extended from 30/06/00 to 20/12/00 (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
21 June 1999Incorporation (20 pages)