Company NameC.R. Systems (UK) Limited
DirectorJohn Thomas Metcalfe
Company StatusDissolved
Company Number03028622
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Thomas Metcalfe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Edinburgh Avenue
Acklam
Middlesbrough
Cleveland
TS5 7SA
Secretary NameMrs Denise Metcalfe
NationalityBritish
StatusCurrent
Appointed03 March 1995(same day as company formation)
RoleCompsny Secretary
Country of ResidenceEngland
Correspondence Address10 Edinburgh Avenue
Acklam
Middlesbrough
Cleveland
TS5 7SA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressRiver Place
City Road East
Manchester
Lancashire
M15 4PG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 September 2000Dissolved (1 page)
22 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Registered office changed on 17/01/00 from: 25 glasgow street thornaby cleveland TS17 7AH (1 page)
10 May 1999Statement of affairs (10 pages)
10 May 1999Appointment of a voluntary liquidator (1 page)
10 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 April 1997Return made up to 03/03/97; no change of members (4 pages)
24 September 1996Return made up to 03/03/96; full list of members; amend (8 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 May 1996Return made up to 03/03/96; full list of members (6 pages)
20 October 1995Accounting reference date notified as 30/09 (1 page)
3 July 1995Particulars of mortgage/charge (4 pages)
20 March 1995Registered office changed on 20/03/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
20 March 1995Secretary resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Ad 03/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)