Company NameSTL Systems UK Limited
Company StatusDissolved
Company Number04228258
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)
Previous NameS F Telecoms Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew James Simister
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(1 month after company formation)
Appointment Duration13 years (closed 30 July 2014)
RoleComputer Salesman
Country of ResidenceEngland
Correspondence AddressThe Old Mistal Blue Coat Farm
Howhill Road
Harrogate
North Yorkshire
HG3 1QJ
Secretary NameMr Andrew James Simister
NationalityBritish
StatusClosed
Appointed04 July 2001(1 month after company formation)
Appointment Duration13 years (closed 30 July 2014)
RoleComputer Salesman
Country of ResidenceEngland
Correspondence AddressThe Old Mistal Blue Coat Farm
Howhill Road
Harrogate
North Yorkshire
HG3 1QJ
Director NameChristopher Paul Lowther
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2008)
RoleComputer Sales
Correspondence AddressWillow Cottage
Yearsley
York
North Yorkshire
YO61 4SL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

45 at 1Andrew Simister
45.00%
Ordinary
37 at 1Christopher Lowther
37.00%
Ordinary
18 at 1Ms Claire Simister
18.00%
Ordinary

Financials

Year2014
Net Worth£5,025
Current Liabilities£1,396,216

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2014Liquidators statement of receipts and payments to 21 January 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 21 January 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 21 January 2014 (5 pages)
21 August 2013Liquidators' statement of receipts and payments to 21 July 2013 (5 pages)
21 August 2013Liquidators' statement of receipts and payments to 21 July 2013 (5 pages)
21 August 2013Liquidators statement of receipts and payments to 21 July 2013 (5 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
13 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 21 January 2013 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 21 July 2012 (5 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
10 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 21 January 2012 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
9 August 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
22 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
22 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
26 August 2009Administrator's progress report to 21 July 2009 (7 pages)
26 August 2009Administrator's progress report to 21 July 2009 (7 pages)
11 August 2009Statement of affairs with form 2.14B (14 pages)
11 August 2009Statement of affairs with form 2.14B (14 pages)
26 March 2009Statement of administrator's proposal (20 pages)
26 March 2009Statement of administrator's proposal (20 pages)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Registered office changed on 10/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
10 February 2009Registered office changed on 10/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
3 February 2009Director and secretary's change of particulars / andrew simister / 03/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / andrew simister / 03/02/2009 (1 page)
25 September 2008Return made up to 04/06/08; full list of members (4 pages)
25 September 2008Return made up to 04/06/08; full list of members (4 pages)
24 July 2008Appointment terminated director christopher lowther (1 page)
24 July 2008Appointment terminated director christopher lowther (1 page)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 04/06/07; no change of members (7 pages)
27 June 2007Return made up to 04/06/07; no change of members (7 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
14 July 2006Return made up to 04/06/06; full list of members (7 pages)
14 July 2006Return made up to 04/06/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 June 2005Return made up to 04/06/05; full list of members (7 pages)
16 June 2005Return made up to 04/06/05; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 June 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
16 June 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
18 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
18 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
12 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
12 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
15 June 2002Ad 11/07/01--------- £ si 1@1 (2 pages)
15 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(7 pages)
15 June 2002Ad 11/07/01--------- £ si 1@1 (2 pages)
15 June 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(7 pages)
30 May 2002Registered office changed on 30/05/02 from: 1 cheltenham mount harrogate HG1 1DW (1 page)
30 May 2002Registered office changed on 30/05/02 from: 1 cheltenham mount harrogate HG1 1DW (1 page)
28 July 2001Particulars of mortgage/charge (7 pages)
28 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
10 July 2001Company name changed s f telecoms LIMITED\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed s f telecoms LIMITED\certificate issued on 10/07/01 (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
4 June 2001Incorporation (10 pages)
4 June 2001Incorporation (10 pages)