Company NameSwitchgear Systems Limited
Company StatusDissolved
Company Number04235555
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Directors

Director NameMr Robert Ernest Neumann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(3 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (closed 26 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Harewood Drive
Norden
Rochdale
Lancashire
OL11 5TP
Director NameKenneth Shore
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(3 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (closed 26 March 2002)
RoleChartered Accountant
Correspondence Address650 Bury Road
Rochdale
Lancashire
OL11 4AY
Secretary NameKenneth Shore
NationalityBritish
StatusClosed
Appointed12 October 2001(3 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (closed 26 March 2002)
RoleChartered Accountant
Correspondence Address650 Bury Road
Rochdale
Lancashire
OL11 4AY
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressUnit 19a The Generation Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
24 October 2001Application for striking-off (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
2 July 2001Ad 15/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
15 June 2001Incorporation (16 pages)