Company NameCedeta Systems Limited
Company StatusDissolved
Company Number02526890
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameCedeta Research Limited (Corporation)
StatusClosed
Appointed26 November 1998(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 12 March 2002)
Correspondence AddressThe Britannia Suite St James
Building 79 Oxford Street
Manchester
Lancashire
M1 6FR
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 February 2000(9 years, 6 months after company formation)
Appointment Duration2 years (closed 12 March 2002)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ
Director NamePhilip Arthur Isherwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration2 weeks (resigned 15 August 1991)
RoleDental Sales Manager
Correspondence Address2 Meadow Close
Leigh
Lancashire
WN7 3LR
Director NameDr Tony Matthews
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address16 Brookleigh Road
Withington
Manchester
Lancashire
M20 4NZ
Secretary NameDr Tony Matthews
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1991)
RoleCompany Director
Correspondence Address16 Brookleigh Road
Withington
Manchester
Lancashire
M20 4NZ
Secretary NameSharron Margaret Arnold
NationalityBritish
StatusResigned
Appointed18 September 1991(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address2 Hunters Green
Ramsbottom
Bury
Lancashire
BL0 9TH

Location

Registered AddressThe Britannia Suite St Jamess
Buildings 79 Oxford Street
Manchester
Lancashire
M1 6FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: hacker young, chartered accts st james building 79 oxford street manchester, M1 6HT (1 page)
23 February 2000New secretary appointed (2 pages)
15 October 1999Return made up to 01/08/99; full list of members (5 pages)
5 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Return made up to 01/08/98; no change of members (5 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Return made up to 01/08/97; no change of members (4 pages)
4 September 1997Secretary's particulars changed (1 page)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
4 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Return made up to 01/08/96; full list of members (5 pages)
2 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
29 August 1995Return made up to 01/08/95; no change of members (4 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)