Company NameSystems Engineering (Lancaster) Limited
Company StatusDissolved
Company Number02653859
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr George Peter Sym Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(1 year after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2000)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEskrigge Hall Eskrigge
Gressingham
Lancaster
Lancashire
LA2 8LX
Director NameHugh Kenneth St Clair Mackay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2000)
RoleAccountant
Correspondence AddressHolwell Manor Farmhouse
Holwell
Burford
Oxfordshire
OX18 4JS
Secretary NameHugh Kenneth St Clair Mackay
NationalityBritish
StatusClosed
Appointed14 November 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 15 February 2000)
RoleAccountant
Correspondence AddressHolwell Manor Farmhouse
Holwell
Burford
Oxfordshire
OX18 4JS
Director NameMr Mark Andrew Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1994)
RoleHead Of Software Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lea Drive
Morecambe
Lancashire
LA4 6UQ
Secretary NameMr George Peter Sym Robinson
NationalityBritish
StatusResigned
Appointed14 October 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1995)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEskrigge Hall Eskrigge
Gressingham
Lancaster
Lancashire
LA2 8LX
Director NamePaul Adrian Hulme
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 16 November 1994)
RoleHead Of Mechanical Design
Correspondence AddressLickle How Church Road
Allithwaite
Grange-Over-Sands
Cumbria
LA11 7RF
Director NameMr Robert David Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 1997)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address35 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Director NameDavid William Kilpatrick
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1997)
RoleEngineer
Correspondence Address27 Gleneagles Drive
Fulwood
Preston
PR2 7ET

Location

Registered AddressCoopers And Lybrand
Abacus House
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 April 1999Receiver's abstract of receipts and payments (3 pages)
23 April 1999Receiver ceasing to act (1 page)
23 April 1999Receiver ceasing to act (1 page)
13 May 1998Registered office changed on 13/05/98 from: 4,waterview whitecross industrial estate lancaster lancashire LA1 4XQ (1 page)
23 April 1998Appointment of receiver/manager (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Return made up to 14/10/97; full list of members (6 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
23 September 1997Particulars of mortgage/charge (4 pages)
10 February 1997Director resigned (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997£ nc 364700/765000 16/12/96 (1 page)
9 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
9 January 1997S-div conve 16/12/96 (1 page)
22 December 1996Return made up to 14/10/96; change of members (6 pages)
8 September 1996New director appointed (2 pages)
3 September 1996Ad 05/06/96--------- £ si 26999@1=26999 £ ic 299700/326699 (2 pages)
15 August 1996Registered office changed on 15/08/96 from: unit 11 ladies walk caton road lancaster lancs LA1 3NX (1 page)
17 November 1995Secretary's particulars changed (2 pages)
17 November 1995Director resigned (2 pages)
13 November 1995Return made up to 14/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 September 1995£ nc 20000/299700 07/09/95 (1 page)
20 September 1995New director appointed (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(120 pages)
20 September 1995Ad 07/09/95--------- £ si 279700@1=279700 £ ic 20000/299700 (2 pages)
20 September 1995Declaration of assistance for shares acquisition (6 pages)
18 September 1995Particulars of mortgage/charge (8 pages)