Company NameSysteam Limited
DirectorsSven Anders Enquist and Steven Smith
Company StatusDissolved
Company Number03920500
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Previous NameE.G.M. Ltd.

Directors

Director NameSven Anders Enquist
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleVice President
Correspondence AddressHumlegarden 26
561 35 Jonkoping
Sweden
Director NameMr Steven Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleConsultant
Correspondence Address5 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Secretary NamePatricia Ann Smith
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/0 Wilson Pitts
Devonshire House
38 York Place Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
22 March 2001Statement of affairs (5 pages)
22 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2001Appointment of a voluntary liquidator (1 page)
12 March 2001Registered office changed on 12/03/01 from: 33 lawton street congleton cheshire CW12 1RU (1 page)
23 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 March 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
11 February 2000Company name changed E.G.M. LTD.\certificate issued on 11/02/00 (2 pages)