Company NameSystem Devpak Limited
Company StatusDissolved
Company Number01786854
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameKenneth Lewis Mellor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Correspondence Address19 Kelsall Close
Birchwood
Warrington
Cheshire
WA3 6LZ
Secretary NameMs Doreen Hilda Hamman
NationalityBritish
StatusCurrent
Appointed15 September 1994(10 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address14 Stromness Close
Fearnhead
Warrington
Cheshire
WA2 0TF
Director NameMs Doreen Hilda Hamman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Stromness Close
Fearnhead
Warrington
Cheshire
WA2 0TF
Director NameMr Eamonn Talbot
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Director NameAndrew Graves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(19 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29c Westbourne Grove
West Kirby
Merseyside
CH48 4DJ
Wales
Director NameMr Sean Lewis Mellor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1994)
RoleDesign Engineer
Correspondence Address78 Oban Grove
Fearnhead
Warrington
Cheshire
WA2 0TG
Secretary NameMr Sean Lewis Mellor
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address78 Oban Grove
Fearnhead
Warrington
Cheshire
WA2 0TG

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,571
Cash£2,045
Current Liabilities£444,670

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2004Statement of affairs (8 pages)
6 May 2004Appointment of a voluntary liquidator (1 page)
6 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2004Registered office changed on 23/04/04 from: 11 grosvenor grange woolston warrington cheshire WA1 4SF (1 page)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
15 January 2004Ad 07/01/04--------- £ si 7500@2=15000 £ ic 59999/74999 (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 October 2003Ad 22/08/03--------- £ si [email protected]=22999 £ ic 37000/59999 (2 pages)
15 July 2003Ad 11/06/03--------- £ si 1000@1=1000 £ ic 36000/37000 (2 pages)
12 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
6 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Ad 30/09/99--------- £ si 1000@1=1000 £ ic 36000/37000 (2 pages)
13 October 1999Ad 30/09/99--------- £ si 1000@1=1000 £ ic 35000/36000 (2 pages)
14 June 1999Ad 07/06/99--------- £ si 2000@1=2000 £ ic 33000/35000 (2 pages)
18 February 1999Ad 06/02/99--------- £ si 15000@1=15000 £ ic 18000/33000 (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Director's particulars changed (1 page)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Ad 20/12/96--------- £ si 1000@1=1000 £ ic 17000/18000 (2 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
28 February 1995Ad 15/02/95--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages)
15 April 1987Return made up to 27/10/86; full list of members (4 pages)
20 July 1984Allotment of shares (2 pages)