Company NameEntasis Systems Limited
Company StatusDissolved
Company Number02864004
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Joan Garner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(6 days after company formation)
Appointment Duration10 years, 10 months (closed 14 September 2004)
RolePersonal Assistant
Correspondence Address3 Nottingham Drive
Ashton Under Lyne
Lancashire
OL6 8UF
Director NameMr Steven Darren Garner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(6 days after company formation)
Appointment Duration10 years, 10 months (closed 14 September 2004)
RoleSystems Analyst Programmer
Correspondence Address3 Nottingham Drive
Ashton Under Lyne
Lancashire
OL6 8UF
Secretary NameMr Steven Darren Garner
NationalityBritish
StatusClosed
Appointed25 October 1993(6 days after company formation)
Appointment Duration10 years, 10 months (closed 14 September 2004)
RoleSystems Analyst Programmer
Correspondence Address3 Nottingham Drive
Ashton Under Lyne
Lancashire
OL6 8UF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5 Old Street
Ashton Under Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£406
Cash£3,679
Current Liabilities£9,865

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2002Return made up to 19/10/01; full list of members (6 pages)
30 April 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
3 January 2001Return made up to 19/10/00; full list of members (6 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Return made up to 19/10/98; no change of members (4 pages)
11 November 1997Return made up to 19/10/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 November 1996Return made up to 19/10/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 April 1996Registered office changed on 25/04/96 from: 12 york place leeds LS1 2DS (1 page)
11 February 1996Return made up to 19/10/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 July 1995Return made up to 19/10/94; full list of members (6 pages)