Company NameDavid Brettell Systems Limited
Company StatusDissolved
Company Number02611321
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David John Brettell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 November 2001)
RoleSystems Analyst
Correspondence Address5 Dalveen Avenue
Davyhulme
Manchester
Lancashire
M41 7DP
Director NameMrs Susan Ann Brettell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 November 2001)
RoleClerk
Correspondence Address5 Dalveen Avenue
Davyhulme
Manchester
Lancashire
M41 7DP
Secretary NameMrs Susan Ann Brettell
NationalityBritish
StatusClosed
Appointed11 July 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 November 2001)
RoleClerk
Correspondence Address5 Dalveen Avenue
Davyhulme
Manchester
Lancashire
M41 7DP
Director NameMr Anthony William Jones
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(4 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 20 November 2001)
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressFron Dirion
Mynydd Mechell
Amlwch
Anglesey
LL68 0TE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1,Regency Court
62/66,Deansgate
Manchester.
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,033
Current Liabilities£1,033

Accounts

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

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
20 June 2001Application for striking-off (1 page)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
7 August 2000Return made up to 16/05/00; full list of members (7 pages)
22 May 2000Full accounts made up to 31 July 1999 (11 pages)
16 July 1999Return made up to 16/05/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 July 1998 (10 pages)
26 May 1998Full accounts made up to 31 July 1997 (10 pages)
3 June 1997Full accounts made up to 31 July 1996 (10 pages)
29 May 1997Return made up to 16/05/97; no change of members (4 pages)
19 August 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1996Full accounts made up to 31 July 1995 (10 pages)
6 July 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Full accounts made up to 31 July 1994 (10 pages)