Company NameMcKinlay Strategic Systems Limited
DirectorsAndrew McKinlay Howe and Ian McKinlay Howe
Company StatusDissolved
Company Number02347237
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrew McKinlay Howe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address17 College Green
Chester
Cheshire
CH4 7HG
Wales
Director NameIan McKinlay Howe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWhitefield 82 Cwm Road
Dyserth
Rhyl
Clwyd
LL18 6HR
Wales
Secretary NameJanet Isabel Howe
NationalityBritish
StatusCurrent
Appointed02 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWhitefield 82 Cwm Road
Dyserth
Rhyl
Clwyd
LL18 6HR
Wales

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£49,500
Gross Profit£47,200
Net Worth£153,247
Cash£135,151
Current Liabilities£13,281

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (6 pages)
10 April 2001Registered office changed on 10/04/01 from: silkhouse court (c/o ernst and young) tithebarn street liverpool L2 2LE (1 page)
6 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Declaration of solvency (3 pages)
27 September 2000Accounts made up to 31 March 2000 (8 pages)
13 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Accounts made up to 31 March 1999 (8 pages)
20 September 1999Return made up to 02/07/99; full list of members (6 pages)
27 August 1998Accounts made up to 31 March 1998 (8 pages)
29 July 1998Return made up to 02/07/98; no change of members (5 pages)
7 July 1997Return made up to 02/07/97; no change of members (5 pages)
7 July 1997Accounts made up to 31 March 1997 (8 pages)
2 September 1996Accounts made up to 31 March 1996 (8 pages)
15 July 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1995Accounts made up to 31 March 1995 (8 pages)
20 April 1995Auditor's resignation (2 pages)