Company NameSystine Limited
Company StatusDissolved
Company Number03180468
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NamePrisma Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Heywood
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address160 Church Road
Smithills Bolton
Lancashire
BL1 5RP
Director NameJoseph Michael Halliwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 23 October 2007)
RoleAdministrator
Correspondence Address160 Church Road
Smithills
Bolton
Lancashire
BL1 5RP
Director NamePeter Harry Charlesworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleSupervisor
Correspondence Address28 Daisy Hall Drive Daisy Hill
Westhoughton
Bolton
Lancashire
BL5 2SA
Director NameMarc Frederick Halliwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleAdministrator
Correspondence Address3 Cottingley Close
Belmont Park
Sharples
Bolton
BL1 7BF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address160 Church Road
Smithills
Bolton
Lancashire
BL1 5RP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Registered office changed on 27/06/07 from: 68 camrose gardens halliwell bolton lancashire BL1 3RP (1 page)
31 May 2007Application for striking-off (1 page)
16 August 2006Return made up to 29/03/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 160 church road smithills bolton lancashire BL1 5RP (1 page)
22 April 2005Return made up to 29/03/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 29/03/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 29/03/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2003Registered office changed on 11/03/03 from: 3 cottingley close belmont park bolton lancashire BL1 7BF (1 page)
8 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 29/03/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 November 1999Memorandum and Articles of Association (11 pages)
22 October 1999Company name changed prisma LIMITED\certificate issued on 22/10/99 (2 pages)
1 June 1999Return made up to 29/03/99; no change of members (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (23 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
14 May 1997Return made up to 29/03/97; full list of members (6 pages)
22 April 1996Accounting reference date notified as 30/03 (1 page)
3 April 1996Secretary resigned (1 page)
29 March 1996Incorporation (18 pages)