Company NameSystems Integration Associates Limited
Company StatusDissolved
Company Number03386718
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Simon John Fathers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameSean Anthony Walters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address32 Woodlea Gardens
Meanwood Park
Leeds
West Yorkshire
LS6 4SE
Secretary NameMr Martin Williams
NationalityBritish
StatusCurrent
Appointed13 June 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address33 Breve House
Albert Road Heaton
Bolton
BL1 5HF
Director NameMr Martin Williams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address33 Breve House
Albert Road Heaton
Bolton
BL1 5HF
Director NamePaul Andrew Banham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Foster Close
Whiston Prescot
Liverpool
Merseyside
L35 7NW
Director NameAlastair David Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address170 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9NY
Director NameKevin Paul Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleIT Consultant
Correspondence Address50 Wensleydale Close
Great Sankey
Warrington
Cheshire
WA5 3HT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£127,120
Cash£136,255
Current Liabilities£32,028

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2005Dissolved (1 page)
22 August 2005Liquidators statement of receipts and payments (5 pages)
22 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport SK4 1BS (1 page)
10 January 2004Registered office changed on 10/01/04 from: sia house 9 woodland drive lymm cheshire WA13 0BL (1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Declaration of solvency (3 pages)
17 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 170 whittingham drive ramsbottom bury lancashire BL0 9NY (1 page)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
18 December 2001Div 11/12/01 (1 page)
14 June 2001Return made up to 13/06/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 September 1999Director's particulars changed (1 page)
8 August 1999Registered office changed on 08/08/99 from: 7 north avenue greenmount bury lancashire BL8 4DU (1 page)
21 July 1999New director appointed (2 pages)
17 June 1999Return made up to 13/06/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 July 1998Return made up to 13/06/98; full list of members (6 pages)
15 July 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
20 October 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
13 June 1997Incorporation (12 pages)