Company NameTATE Systems Limited
DirectorJohn Leslie Strickland
Company StatusDissolved
Company Number02948421
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Previous NameDealcenter Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr John Leslie Strickland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Nunnery
Orrell
Wigan
Lancashire
WN5 8HQ
Secretary NameMr Paul Joseph Howarth
NationalityBritish
StatusCurrent
Appointed24 April 2001(6 years, 9 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameMr Ian Ronald Coupar
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1995)
RoleSales Manager
Correspondence Address16 Heyes Road
Orrell
Wigan
Lancashire
WN5 8RJ
Director NameAndrew Gibson Tate
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleManaging Director
Correspondence Address88 Pemberton Road
Winstanley
Wigan
Lancashire
WN3 6DA
Secretary NameAndrew Gibson Tate
NationalityBritish
StatusResigned
Appointed20 July 1994(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 October 1994)
RoleManaging Director
Correspondence Address9 Carawood Close
Shevington
Wigan
Lancashire
WN6 8DP
Secretary NameMrs Ann Maria Theresa Strickland
NationalityBritish
StatusResigned
Appointed07 October 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Nunnery
Orrell
Wigan
Lancashire
WN5 8HQ
Director NameMrs Ann Maria Theresa Strickland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2000)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Nunnery
Orrell
Wigan
Lancashire
WN5 8HQ
Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Secretary NameMr Michael Paul Gillibrand
NationalityBritish
StatusResigned
Appointed30 October 2000(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Secretary NameMr Richard Worswick
NationalityBritish
StatusResigned
Appointed21 February 2001(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Farmleigh Gardens
Great Sankey
Warrington
Cheshire
WA5 3FA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33,860
Cash£200
Current Liabilities£224,163

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 December 2003Dissolved (1 page)
3 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Registered office changed on 29/10/01 from: systems house little lane goose green wigan lancashire WN3 6PX (1 page)
25 October 2001Appointment of a voluntary liquidator (1 page)
25 October 2001Statement of affairs (10 pages)
25 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2001Return made up to 14/07/01; full list of members (6 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
10 November 2000Accounts for a small company made up to 31 October 1999 (8 pages)
6 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned;director resigned (1 page)
31 July 2000Return made up to 14/07/00; full list of members (6 pages)
28 September 1999Return made up to 14/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 April 1999Director resigned (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
18 May 1998Director's particulars changed (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
20 July 1997Return made up to 14/07/97; full list of members (6 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 August 1996Return made up to 14/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/08/96
(4 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 March 1996New director appointed (1 page)
1 May 1995Director resigned (2 pages)
1 May 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
21 October 1994New secretary appointed (2 pages)
13 September 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)