Company NameSeratan Computer Systems Limited
DirectorsPatrick Desmond Warrington and Joseph Benek Nowicki
Company StatusDissolved
Company Number01650286
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NamePatrick Desmond Warrington
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(8 years, 8 months after company formation)
Appointment Duration33 years
RoleElectronic Engineer
Correspondence Address5 Church Fields Avenue
Ulverston
Cumbria
LA12 7HJ
Director NameJoseph Benek Nowicki
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(10 years after company formation)
Appointment Duration31 years, 8 months
RoleEngineer
Correspondence Address20 Talbot Close
Birchwood
Warrington
Cheshire
WA3 6PR
Secretary NameSharon Marie Devlin
NationalityBritish
StatusCurrent
Appointed01 August 1992(10 years after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address13 Southlands Avenue
Eccles
Manchester
Lancashire
M30 7GL
Director NameClive Albert Brown
NationalityBritish
StatusResigned
Appointed15 March 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1992)
RoleComputer Engineer
Correspondence Address9 Copper Wood
Cuddington
Northwich
Cheshire
CW8 2UN
Director NameJohn Henry Martin
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleElectrical Engineer
Correspondence Address91 Marina Village
Preston Brook
Runcorn
Cheshire
WA7 3BH
Secretary NameClive Albert Brown
NationalityBritish
StatusResigned
Appointed15 March 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address9 Copper Wood
Cuddington
Northwich
Cheshire
CW8 2UN

Location

Registered AddressPoppleton & Appleton
32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 February 2000Dissolved (1 page)
3 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 1999Liquidators statement of receipts and payments (6 pages)
18 August 1998Appointment of a voluntary liquidator (1 page)
18 August 1998Statement of affairs (10 pages)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 August 1998Registered office changed on 18/08/98 from: barton airport eccles manchester M30 7SA (1 page)
22 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 March 1997Return made up to 15/03/97; no change of members (4 pages)
26 March 1996Return made up to 15/03/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 March 1995Return made up to 15/03/95; no change of members (4 pages)