Company NameSystems For Business Limited
Company StatusDissolved
Company Number01873260
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Ashwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(16 years after company formation)
Appointment Duration2 years, 6 months (closed 01 July 2003)
RoleAdministrator
Correspondence Address10 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UP
Secretary NameMark Ashwell
NationalityBritish
StatusClosed
Appointed31 December 2000(16 years after company formation)
Appointment Duration2 years, 6 months (closed 01 July 2003)
RoleAdministrator
Correspondence Address10 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UP
Director NameMr Michael Riley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 01 July 2003)
RoleComputer Sales Director
Correspondence AddressKelburn 1 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Roy Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address19 Lea Road
Heald Green
Stockport
Cheshire
SK8 3RD
Director NameMr Roy Jameson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(5 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address27 Bowden Lane
Marple
Stockport
Cheshire
SK6 6LJ
Director NameMr David C Wright
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address18 Sussex Avenue
Didsbury
Manchester
Lancashire
M20 6AQ
Secretary NameMr Roy Davies
NationalityBritish
StatusResigned
Appointed30 August 1990(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address19 Lea Road
Heald Green
Stockport
Cheshire
SK8 3RD
Director NameChristopher Owen Eccles
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleSales Director
Correspondence Address4 Birchfield Grove
Ladybridge
Bolton
BL3 4UR
Director NameSimon Arthur Ferris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleDevelopment Manager
Correspondence Address62 Ashford Road
Withington
Manchester
M20 3EH
Director NameCatherine Ellen Griffiths
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address27 Sinclair Avenue
Prescot
Merseyside
L35 7LJ

Location

Registered AddressStonepail Court
Stonepail Road
Gatley
Cheshire
SK8 4EX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
27 January 2003Application for striking-off (1 page)
14 January 2003Return made up to 18/12/02; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 January 2002Return made up to 18/12/01; full list of members (6 pages)
1 March 2001Return made up to 18/12/00; full list of members (6 pages)
12 February 2001Full accounts made up to 30 June 2000 (9 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001New secretary appointed;new director appointed (1 page)
5 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 January 2000Return made up to 18/12/99; full list of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
7 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 April 1999Auditor's resignation (1 page)
15 January 1999Return made up to 18/12/98; full list of members (8 pages)
5 August 1998Return made up to 18/12/97; no change of members (6 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
30 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 May 1995New director appointed (6 pages)
23 May 1995New director appointed (6 pages)
23 May 1995New director appointed (6 pages)
1 May 1995Return made up to 18/12/94; no change of members (6 pages)