Company NameAFM Systems Limited
Company StatusDissolved
Company Number04037138
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Anne Fogg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Park
Manchester Road, Ramsbottom
Bury
Lancashire
BL9 5NH
Secretary NameMrs Anne Fogg
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Park
Manchester Road, Ramsbottom
Bury
Lancashire
BL9 5NH
Director NameMr Ian Craddock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Park
Off Manchester Road, Ramsbottom
Bury
Lancashire
BL9 5NH
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address112 Urmston Lane
Stretford
Manchester
Greater Manchester
M32 9BQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2011Voluntary strike-off action has been suspended (1 page)
21 September 2011Voluntary strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
20 May 2011Termination of appointment of Ian Craddock as a director (1 page)
20 May 2011Termination of appointment of Ian Craddock as a director (1 page)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 2
(5 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 July 2008Registered office changed on 25/07/2008 from lower park off manchester road ramsbottom lancashire BL9 5NH (1 page)
25 July 2008Registered office changed on 25/07/2008 from lower park off manchester road ramsbottom lancashire BL9 5NH (1 page)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Return made up to 19/07/07; full list of members (3 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Return made up to 19/07/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 85 burnley road east waterfoot rossendale BB4 9AR (1 page)
14 June 2007Registered office changed on 14/06/07 from: 85 burnley road east waterfoot rossendale BB4 9AR (1 page)
25 October 2006Return made up to 19/07/06; full list of members (7 pages)
25 October 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
25 September 2006Registered office changed on 25/09/06 from: 87A burnley road east waterfoot rossendale lancashire BB4 9AR (1 page)
25 September 2006Registered office changed on 25/09/06 from: 87A burnley road east waterfoot rossendale lancashire BB4 9AR (1 page)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2003Return made up to 19/07/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 September 2002Return made up to 19/07/02; full list of members (7 pages)
26 September 2002Return made up to 19/07/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 August 2001Return made up to 19/07/01; full list of members (6 pages)
9 August 2001Return made up to 19/07/01; full list of members (6 pages)
31 July 2000Ad 19/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Ad 19/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2000Registered office changed on 28/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New director appointed (2 pages)
19 July 2000Incorporation (11 pages)