Company NameSystems Workshop Limited
Company StatusDissolved
Company Number01788478
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 2 months ago)

Business Activity

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

Directors

Director NameJon Hunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleComputer Consultant
Correspondence Address9 Birchwood Close
Heaton Mersey
Stockport
Cheshire
SK4 2BS
Director NameDoreen Nightingale
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address58 Burnside Drive
Burnage
Manchester
Lancashire
M19 2LZ
Secretary NameDoreen Nightingale
NationalityBritish
StatusCurrent
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address58 Burnside Drive
Burnage
Manchester
Lancashire
M19 2LZ
Director NameMr David Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(10 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NamePeter Joseph Kelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(12 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address18 Swanside Avenue
Liverpool
Merseyside
L14 7NR
Director NameAlan Kopman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 1995)
RoleComputer Consultant
Correspondence Address2 St Aidans Close
Ringley Wood Radcliffe
Manchester
M26 1YJ
Director NameGarry Rathbone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleComputer Consultant
Correspondence Address32 Tamworth Street
Stockport
Cheshire
SK1 2PB
Director NameRonald Hanno Watson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 October 1995)
RoleComputer Consultant
Correspondence Address144 Manchester Road
Wilmslow
Cheshire
SK9 2JW

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Appointment of a voluntary liquidator (1 page)
31 October 1996Registered office changed on 31/10/96 from: rylands hall edge lane stretford manchester M32 8NP (1 page)
18 September 1996Particulars of mortgage/charge (3 pages)
30 May 1996Full accounts made up to 31 July 1995 (15 pages)
15 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
11 December 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1995Director resigned (2 pages)
31 October 1995882 73X £1 shrs 230584 (2 pages)
25 April 1995Full accounts made up to 31 July 1994 (13 pages)