Company NameSystech Networking Limited
Company StatusDissolved
Company Number04454023
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Benjamin Peter Elman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Linkstor Road
Liverpool
L25 6HW
Secretary NameMrs Joan May Elman
NationalityBritish
StatusClosed
Appointed03 March 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackwood Avenue
Liverpool
Merseyside
L25 4RN
Director NameMr John Graham Castle
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Carr Lane
Greenfield
Saddleworth
Lancashire
OL3 7AX
Director NameMr Warren Paul Gatley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Beech Avenue
Greenfield
Oldham
Lancashire
OL3 7AW
Secretary NameMr John Graham Castle
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Carr Lane
Greenfield
Saddleworth
Lancashire
OL3 7AX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressUnit 2 Boarshurst Business Park
Boarshurst Lane Greenfield
Saddleworth
Lancashire
OL3 7ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,391
Cash£9,401
Current Liabilities£59,557

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2006Return made up to 05/06/06; full list of members (7 pages)
11 April 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
5 October 2005Return made up to 05/06/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 October 2004Ad 08/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Registered office changed on 04/05/04 from: 92 carr lane greenfield saddleworth lancashire OL3 7AX (1 page)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 June 2003Return made up to 05/06/03; full list of members (7 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
5 June 2002Incorporation (14 pages)