Company NameDewisys Limited
Company StatusDissolved
Company Number03262126
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameNicholas Jason Dewis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 11 July 2000)
RoleComputer Consultant
Correspondence Address1a Fold Road
Ringley
Manchester
M26 1FT
Secretary NameDavid Michael Dewis
NationalityBritish
StatusClosed
Appointed31 October 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address1a Fold Road
Ringley
Manchester
M26 1FT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1a Fold Road
Rinngley
Manchester
M26 1FT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
18 February 2000Return made up to 11/10/99; full list of members (6 pages)
4 February 2000Application for striking-off (1 page)
17 September 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 December 1998Return made up to 11/10/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 January 1998Registered office changed on 21/01/98 from: 214 mansfield road redhill nottingham NG5 8JP (1 page)
21 January 1998Director's particulars changed (1 page)
21 January 1998Secretary's particulars changed (1 page)
30 October 1997Return made up to 11/10/97; full list of members (6 pages)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 214 mansfield road redhill nottingham nottinghamshire NG5 8JP (1 page)
11 November 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: 5 talbot close mytchett camberley surrey GU16 6EJ (1 page)
11 October 1996Incorporation (17 pages)