Company NameSystem 2000 Ltd
Company StatusDissolved
Company Number04550968
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameLynn Carole Day
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Penistone Road
Waterloo
Huddersfield
West Yorkshire
HD5 8QT
Director NamePhilip Ronald Day
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Penistone Road
Waterloo
Huddersfield
West Yorkshire
HD5 8QT
Secretary NameLynn Carole Day
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Penistone Road
Waterloo
Huddersfield
West Yorkshire
HD5 8QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£2,960
Cash£20
Current Liabilities£35,352

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
27 June 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Application for striking-off (1 page)
10 February 2006Secretary resigned;director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 507 bradford road batley west yorkshire WF17 8LL (1 page)
3 October 2005Registered office changed on 03/10/05 from: carlinghow mill bradford road batley west yorkshire WF17 8LN (1 page)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 March 2005Return made up to 02/10/04; full list of members (7 pages)
17 January 2004Return made up to 02/10/03; full list of members (7 pages)
8 October 2002Registered office changed on 08/10/02 from: cowling how mill, bradford road batley west yorkshire WF17 8LN (1 page)
2 October 2002Secretary resigned (1 page)