Manchester
M50 2GL
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Closed |
Appointed | 07 September 2018(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Kevin Joseph Curry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2021(26 years after company formation) |
Appointment Duration | 10 months (closed 04 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Nicholas Gee |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Kibblestone Park Kibblestone Road, Oulton Stone Staffordshire ST15 8UJ |
Secretary Name | Andrew James Hiett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Woodland Wincham Northwich Cheshire CW9 6PL |
Director Name | Mr Patrick McCarthy |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Forest Grove Prescot Merseyside L34 2RZ |
Director Name | Paul Ian Murray |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(3 days after company formation) |
Appointment Duration | 12 years (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Mottram Park House Mill Lane Mottram St Andrew Macclesfield Cheshire SK10 4QX |
Secretary Name | Mr Patrick McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Forest Grove Prescot Merseyside L34 2RZ |
Director Name | Mr Howard David Joseph |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Denewood 16 Ringley Road Whitefield M45 7LE |
Secretary Name | Mr Howard David Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Denewood 16 Ringley Road Whitefield M45 7LE |
Director Name | Mr Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Website | www.syspro.com/ |
---|---|
Telephone | 0161 8764498 |
Telephone region | Manchester |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | K3 Syspro LTD 50.00% Ordinary A |
---|---|
1 at £1 | K3 Syspro LTD 50.00% Ordinary B |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
31 August 2007 | Delivered on: 7 September 2007 Satisfied on: 17 November 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 April 2007 | Delivered on: 5 April 2007 Satisfied on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 1996 | Delivered on: 26 June 1996 Satisfied on: 24 December 2004 Persons entitled: Mcguffie Brunton Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all assets present and future of syspro limited. Fully Satisfied |
4 December 2020 | Accounts for a dormant company made up to 30 November 2019 (1 page) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 30 November 2018 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages) |
19 April 2018 | Accounts for a dormant company made up to 30 November 2017 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 January 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
17 November 2014 | Satisfaction of charge 3 in full (1 page) |
17 November 2014 | Satisfaction of charge 3 in full (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 January 2014 | Termination of appointment of Andrew Makeham as a director (1 page) |
28 January 2014 | Termination of appointment of Andrew Makeham as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Andrew Makeham on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Spry on 1 October 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
7 September 2007 | Particulars of mortgage/charge (9 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: baltimore house 50 kansas avenue salford quays manchester greater manchester M5 20GL (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: baltimore house 50 kansas avenue salford quays manchester greater manchester M5 20GL (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2007 | Resolutions
|
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
24 March 2007 | Return made up to 28/02/07; change of members
|
24 March 2007 | Return made up to 28/02/07; change of members
|
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 August 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 August 2006 | Return made up to 28/02/06; full list of members (7 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 October 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
25 October 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
27 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
18 May 2004 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
15 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members
|
7 March 2002 | Return made up to 28/02/02; full list of members
|
19 December 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
19 December 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members
|
7 March 2000 | Return made up to 28/02/00; full list of members
|
17 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 September 1996 | Return made up to 28/02/96; full list of members (6 pages) |
29 September 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: information engineering group churchgate house 56 oxford street manchester M1 6EU (1 page) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: information engineering group churchgate house 56 oxford street manchester M1 6EU (1 page) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: c/o rowley dickinson halifax house 93/101 bridge street manchester M3 2GX (1 page) |
19 April 1995 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: c/o rowley dickinson halifax house 93/101 bridge street manchester M3 2GX (1 page) |
8 March 1995 | Director resigned;new director appointed (4 pages) |
8 March 1995 | Director resigned;new director appointed (4 pages) |
28 February 1995 | Incorporation (24 pages) |
28 February 1995 | Incorporation (24 pages) |