Company NameHuman Centred Systems Limited
DirectorsPatrick McCarthy and Helena Marie Tarmila Walters
Company StatusDissolved
Company Number01000350
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Patrick McCarthy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(20 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Forest Grove
Prescot
Merseyside
L34 2RZ
Director NameDr Helena Marie Tarmila Walters
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(21 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address22 Ryders Terrace
London
NW8 0EE
Secretary NameLesley Quirk
NationalityBritish
StatusCurrent
Appointed04 March 1992(21 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3 Bronington Close
Northenden
Manchester
M22 4ZQ
Director NameMr David Osmond Bizley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 March 1992)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Topcliffe Drive
Farnborough
Kent
BR6 7DP

Location

Registered AddressC/O Information Engineering
Services Ltd.
Lloyds House, 22 Lloyd Street
Manchester.
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
25 February 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 August 1995Appointment of a voluntary liquidator (2 pages)