Company NameSystems Auto Limited
DirectorsRobert Ayres and George Drew Scott
Company StatusDissolved
Company Number02866710
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robert Ayres
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address17 Penmark Close
Callands
Warrington
Cheshire
WA5 5TG
Director NameGeorge Drew Scott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address14 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Secretary NameKaren Beveridge Scott
NationalityBritish
StatusCurrent
Appointed17 December 1993(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address14 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 November 1997Dissolved (1 page)
14 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
3 July 1995Appointment of a voluntary liquidator (2 pages)
3 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)