Company NameSystex Limited
Company StatusDissolved
Company Number02704803
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date23 September 1997 (26 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Kenneth Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(1 month after company formation)
Appointment Duration5 years, 4 months (closed 23 September 1997)
RoleComputer Consultant
Correspondence Address53 Birkdale Road
South Reddish
Stockport
Cheshire
SK5 7LR
Secretary NameIan Kenneth Smith
NationalityBritish
StatusClosed
Appointed11 May 1992(1 month after company formation)
Appointment Duration5 years, 4 months (closed 23 September 1997)
RoleComputer Consultant
Correspondence Address53 Birkdale Road
South Reddish
Stockport
Cheshire
SK5 7LR
Director NameMr Lee Donald Patterson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 23 September 1997)
RoleComputer Consultant
Correspondence Address59 Midland Road
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameMrs Kathleen Elizabeth Cave
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 1994)
RoleGolf Course Proprietor
Correspondence AddressPanama Parkend Walk
Coalway
Coleford
Gloucestershire
GL16 7JR
Wales
Director NameMr Gordon Longley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleComputer Consultancy
Correspondence Address9 Rushmere
Ashton Under Lyne
Lancashire
OL6 9EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCooper Lancaster Brewers
Chartered Accountants
Century House 11 St Peters
Square Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
21 April 1997Application for striking-off (1 page)
3 April 1996Accounts made up to 31 May 1995 (11 pages)
2 April 1996Return made up to 08/04/96; full list of members (6 pages)
2 April 1996Director resigned (1 page)
3 May 1995Return made up to 08/04/95; no change of members
  • 363(287) ‐ Registered office changed on 03/05/95
(4 pages)