Company NameSitric Systems Limited
Company StatusDissolved
Company Number04009851
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameQuotanet Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Andrew Callaghan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216
Longhurst Lane
Mellor
Cheshire
SK6 5PW
Secretary NamePeter Andrew Callaghan
NationalityBritish
StatusClosed
Appointed03 January 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 16 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address216
Longhurst Lane
Mellor
Cheshire
SK6 5PW
Director NameTimothy John Dennis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 16 September 2008)
RoleSolicitor
Correspondence AddressTanglewood
4 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Director NameMr Stuart Burn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RolePractice Manager
Correspondence Address21 Grosvenor Square
Sale
Cheshire
M33 6QU
Director NamePeter Gerard Gorvin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameMiss Deanne Marcia Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleI.T.Manager
Correspondence Address42 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2-14 Millagte
Stockport
Cheshire
SK1 2NN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
22 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
8 June 2007Return made up to 07/06/07; full list of members (4 pages)
10 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
4 July 2006Return made up to 07/06/06; full list of members (3 pages)
25 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
21 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/05
(4 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 June 2004Return made up to 07/06/04; full list of members (8 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 June 2004Application for reregistration from PLC to private (1 page)
2 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 2004Re-registration of Memorandum and Articles (7 pages)
28 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
30 September 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 30/09/03
(8 pages)
22 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 July 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
7 July 2001Return made up to 07/06/01; full list of members (8 pages)
30 November 2000Ad 19/10/00--------- £ si 50002@1=50002 £ ic 2/50004 (4 pages)
30 November 2000£ nc 50000/1000000 19/10/00 (1 page)
30 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 October 2000Certificate of authorisation to commence business and borrow (1 page)
27 October 2000Application to commence business (2 pages)
20 June 2000New secretary appointed;new director appointed (6 pages)
20 June 2000Registered office changed on 20/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
7 June 2000Incorporation (15 pages)