Company NameCipherlab Systems Ltd.
Company StatusDissolved
Company Number02813652
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Owen Gleadall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Barnsley
South Yorkshire
S71 2JS
Director NameMrs Victoria Margaret Gleadall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2JS
Secretary NameMrs Victoria Margaret Gleadall
NationalityBritish
StatusCurrent
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2JS
Director NameMelvin Rodney Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleSystems Engineer
Correspondence Address83 Pye Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6AG
Director NameMr Ian Cunningham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address3 Greenacre Avenue
Wyke
Bradford
West Yorkshire
BD12 9DE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThird Floor
Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 January 2003Dissolved (1 page)
29 October 2002Return of final meeting of creditors (1 page)
5 August 1999Registered office changed on 05/08/99 from: 308 burton road monk bretton barnsley south yorkshire S71 2JS (1 page)
21 July 1999Appointment of a liquidator (1 page)
26 May 1999Court order notice of winding up (2 pages)
18 May 1999Court order notice of winding up (1 page)
18 August 1998Nc inc already adjusted 30/09/97 (1 page)
30 July 1998Return made up to 28/04/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1996 (8 pages)
12 May 1998£ nc 100000/500000 01/05/98 (1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 October 1997Director resigned (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
23 May 1997Return made up to 28/04/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 June 1996Return made up to 28/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 June 1996New director appointed (2 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
25 May 1995Return made up to 28/04/95; full list of members (6 pages)
27 March 1995New director appointed (2 pages)