Company NameObjecsys Limited
Company StatusDissolved
Company Number03613148
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameUcini Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Fotheringham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 14 February 2012)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Church Lane
Marple
Stockport
Cheshire
SK6 7AW
Secretary NameHelen Janet Fotheringham
NationalityBritish
StatusResigned
Appointed24 August 1998(1 week, 6 days after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address66 Church Lane
Marple
Stockport
Cheshire
SK6 7AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address66 Church Lane
Marple
Stockport
Cheshire
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Financials

Year2014
Net Worth£556
Cash£3,590
Current Liabilities£7,276

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
(3 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
(3 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Peter Fotheringham on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Peter Fotheringham on 31 July 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
29 June 2009Appointment terminated secretary helen fotheringham (1 page)
29 June 2009Appointment Terminated Secretary helen fotheringham (1 page)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 September 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
14 September 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
27 August 2003Return made up to 11/08/03; full list of members (6 pages)
27 August 2003Return made up to 11/08/03; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
20 July 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
9 September 2002Return made up to 11/08/02; full list of members (6 pages)
9 September 2002Return made up to 11/08/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
10 August 2001Return made up to 11/08/01; full list of members (6 pages)
10 August 2001Return made up to 11/08/01; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
10 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
4 September 2000Return made up to 11/08/00; full list of members (6 pages)
4 September 2000Return made up to 11/08/00; full list of members (6 pages)
29 June 2000Accounts made up to 31 October 1999 (11 pages)
29 June 2000Full accounts made up to 31 October 1999 (11 pages)
27 August 1999Return made up to 11/08/99; full list of members (6 pages)
27 August 1999Return made up to 11/08/99; full list of members (6 pages)
13 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
13 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
11 September 1998Company name changed ucini systems LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed ucini systems LIMITED\certificate issued on 14/09/98 (2 pages)
28 August 1998Director resigned (3 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (3 pages)
28 August 1998Registered office changed on 28/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 August 1998Registered office changed on 28/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
11 August 1998Incorporation (14 pages)