Company NameSystemdot Limited
Company StatusDissolved
Company Number03963838
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Directors

Director NameChristopher Derek Gardner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 22 January 2002)
RoleManager
Correspondence AddressIvy House Farm Station Road
Crowton
Northwich
Cheshire
CW8 2RQ
Director NameStephen Norman Rumbelow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 22 January 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Ainsworth Lane
Crowton
Cheshire
CW8 2RS
Secretary NameChristopher Derek Gardner
NationalityBritish
StatusClosed
Appointed18 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 22 January 2002)
RoleManager
Correspondence AddressIvy House Farm Station Road
Crowton
Northwich
Cheshire
CW8 2RQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Ralli Courts
New Bailey Street
Salford
Lancashire
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 May 2000Registered office changed on 22/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
4 April 2000Incorporation (10 pages)