Company NameRelisys Limited
DirectorsLisa Yang Layzell and David Chin Lung Yen
Company StatusLiquidation
Company Number04357000
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Previous NameTECO Information Systems Europe Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameLisa Yang Layzell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(2 months, 1 week after company formation)
Appointment Duration22 years
RoleJoint Managing Director
Correspondence Address83 Norris Road
Sale
Cheshire
M33 3GR
Director NameDavid Chin Lung Yen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(2 months, 1 week after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Director NameKamran Anwar Beg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 2002)
RoleManagement Consultant
Correspondence Address18 Milton Grove
Manchester
Greater Manchester
M16 0BP
Director NameGraham David Stevinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 July 2002)
RoleSales And Marketing Director
Correspondence AddressBeech Copse
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameDavid Chin Lung Yen
NationalityBritish
StatusResigned
Appointed02 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Director NameMr Martin Philip Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Paxford Place
Wilmslow
Cheshire
SK9 1NL
Director NameAngelique Wong
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 24 November 2005)
RoleOperations Director
Correspondence AddressM28
Secretary NameMr Martin Philip Hall
NationalityBritish
StatusResigned
Appointed07 November 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 November 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Paxford Place
Wilmslow
Cheshire
SK9 1NL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2003
Turnover£39,390,000
Gross Profit£4,899,000
Net Worth-£2,315,000
Cash£88,000
Current Liabilities£15,804,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due4 February 2017 (overdue)

Filing History

15 October 2010Insolvency:release of liquidator. (1 page)
15 October 2010Insolvency:release of liquidator. (1 page)
2 August 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 August 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 February 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
27 November 2009Registered office address changed from C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 (1 page)
27 November 2009Registered office address changed from C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009 (1 page)
4 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
8 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
8 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
8 February 2009Liquidators statement of receipts and payments to 15 January 2009 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 15 July 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 15 July 2008 (5 pages)
19 July 2007Administrator's progress report (7 pages)
19 July 2007Administrator's progress report (7 pages)
16 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
16 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
15 May 2007Notice of extension of period of Administration (1 page)
15 May 2007Notice of extension of period of Administration (1 page)
26 February 2007Administrator's progress report (8 pages)
26 February 2007Administrator's progress report (8 pages)
26 February 2007Administrator's progress report (11 pages)
26 February 2007Administrator's progress report (11 pages)
29 January 2007Notice of extension of period of Administration (1 page)
29 January 2007Notice of extension of period of Administration (1 page)
13 April 2006Statement of affairs (4 pages)
13 April 2006Statement of affairs (4 pages)
10 April 2006Result of meeting of creditors (31 pages)
10 April 2006Result of meeting of creditors (31 pages)
24 January 2006Registered office changed on 24/01/06 from: synergy house manchester science park guildhall close greater manchester M15 6SY (1 page)
24 January 2006Registered office changed on 24/01/06 from: synergy house manchester science park guildhall close greater manchester M15 6SY (1 page)
23 January 2006Appointment of an administrator (1 page)
23 January 2006Appointment of an administrator (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
25 November 2005Secretary resigned;director resigned (1 page)
25 November 2005Secretary resigned;director resigned (1 page)
30 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
1 February 2005Return made up to 21/01/05; full list of members (8 pages)
1 February 2005Return made up to 21/01/05; full list of members (8 pages)
29 December 2004Company name changed teco information systems europe LIMITED\certificate issued on 29/12/04 (2 pages)
29 December 2004Company name changed teco information systems europe LIMITED\certificate issued on 29/12/04 (2 pages)
29 April 2004Full accounts made up to 31 December 2003 (21 pages)
29 April 2004Full accounts made up to 31 December 2003 (21 pages)
8 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Ad 30/12/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2004Nc inc already adjusted 30/12/03 (1 page)
13 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2004Ad 30/12/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2004Nc inc already adjusted 30/12/03 (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
9 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 September 2002Company name changed broomco (2806) LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed broomco (2806) LIMITED\certificate issued on 23/09/02 (2 pages)
13 August 2002Particulars of mortgage/charge (15 pages)
13 August 2002Particulars of mortgage/charge (15 pages)
12 August 2002Particulars of mortgage/charge (9 pages)
12 August 2002Resolutions
  • RES13 ‐ Draft facility agree 25/07/02
(1 page)
12 August 2002Resolutions
  • RES13 ‐ Draft facility agree 25/07/02
(1 page)
12 August 2002Particulars of mortgage/charge (9 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 April 2002Registered office changed on 16/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 April 2002New director appointed (2 pages)
21 January 2002Incorporation (20 pages)
21 January 2002Incorporation (20 pages)