Company NameSystems Interactive Limited
Company StatusDissolved
Company Number03811644
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Fletcher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Ullswater Road
Urmston
Manchester
Lancashire
M41 8SQ
Secretary NameJulie Fletcher
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleSecretary
Correspondence Address107 Ullswater Road
Urmston
Manchester
Lancashire
M41 8SQ
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressC/O H Chadwick & Co
19-23 Crofts Bank Road
Urmston
Manchester
M41 0TZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,267
Cash£4,340
Current Liabilities£17,288

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
17 April 2002Registered office changed on 17/04/02 from: interactive house 107 ullswater road flixton manchester lancashire M41 8SQ (1 page)
17 August 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2001Full accounts made up to 31 July 2000 (13 pages)
16 August 2000Return made up to 22/07/00; full list of members (6 pages)
26 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
22 July 1999Incorporation (21 pages)