Company NameRIO Systems Limited
Company StatusDissolved
Company Number03093588
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameSaddleworth Computer Centre (UK) Limited

Business Activity

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

Directors

Director NamePeter Leonard Gooseman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Peels Avenue
Springhead
Oldham
OL4 4RF
Secretary NameMarie Gooseman
NationalityBritish
StatusClosed
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Peels Avenue
Springhead
Oldham
OL4 4RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address103 High Street
Lees
Oldham
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

510 at £1Peter Leonard Gooseman
51.00%
Ordinary
490 at £1Marie Gooseman
49.00%
Ordinary

Financials

Year2014
Net Worth£16,198
Cash£3,179
Current Liabilities£6,312

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Compulsory strike-off action has been suspended (1 page)
4 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Registered office address changed from , 4 Elder Road, St John's Industrial Estate, Lees Oldham, Lancashire, OL4 3DZ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from , 4 Elder Road, St John's Industrial Estate, Lees Oldham, Lancashire, OL4 3DZ on 29 February 2012 (1 page)
12 January 2012Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1,000
(4 pages)
12 January 2012Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1,000
(4 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 February 2011Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Peter Leonard Gooseman on 22 August 2010 (2 pages)
28 February 2011Director's details changed for Peter Leonard Gooseman on 22 August 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 October 2008Return made up to 22/08/08; full list of members (3 pages)
15 October 2008Return made up to 22/08/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Return made up to 22/08/07; no change of members (6 pages)
16 November 2007Return made up to 22/08/07; no change of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 September 2006Return made up to 22/08/06; full list of members (6 pages)
14 September 2006Return made up to 22/08/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 September 2005Return made up to 22/08/05; full list of members (6 pages)
6 September 2005Return made up to 22/08/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 August 2004Return made up to 22/08/04; full list of members (6 pages)
31 August 2004Return made up to 22/08/04; full list of members (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
6 September 2003Return made up to 22/08/03; full list of members (6 pages)
6 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
30 August 2002Return made up to 22/08/02; full list of members (6 pages)
30 August 2002Return made up to 22/08/02; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 September 2000Return made up to 22/08/00; full list of members (6 pages)
5 September 2000Return made up to 22/08/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 October 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 August 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Return made up to 22/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Return made up to 22/08/97; no change of members (4 pages)
18 August 1997Return made up to 22/08/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Registered office changed on 03/03/97 from: 59 market street, shaw, oldham, greater manchester OL2 8NP (1 page)
3 March 1997Ad 01/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1997Ad 01/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
3 March 1997Registered office changed on 03/03/97 from: 59 market street, shaw, oldham, greater manchester OL2 8NP (1 page)
3 March 1997£ nc 100/1000 01/02/96 (1 page)
3 March 1997£ nc 100/1000 01/02/96 (1 page)
3 March 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
18 February 1997Compulsory strike-off action has been discontinued (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
18 February 1997Compulsory strike-off action has been discontinued (1 page)
12 February 1997Return made up to 22/08/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Return made up to 22/08/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
1 February 1996Company name changed saddleworth computer centre (uk) LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed saddleworth computer centre (uk) LIMITED\certificate issued on 02/02/96 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 79 lees road, oldham, OL4 1JW (1 page)
30 January 1996Registered office changed on 30/01/96 from: 79 lees road, oldham, OL4 1JW (1 page)
25 August 1995Secretary resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
22 August 1995Incorporation (20 pages)
22 August 1995Incorporation (20 pages)