Company NameSystox Reach Limited
Company StatusDissolved
Company Number07716165
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Alan Pemberton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameWendy Heather Pemberton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address84 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Pemberton
100.00%
Ordinary

Financials

Year2014
Net Worth£175,497
Cash£195,086
Current Liabilities£22,869

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
20 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
28 March 2014Registered office address changed from 84 Hazelwood Road Wilmslow Cheshire SL9 2QA on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from 84 Hazelwood Road Wilmslow Cheshire SL9 2QA on 28 March 2014 (2 pages)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Declaration of solvency (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 August 2012Termination of appointment of Wendy Heather Pemberton as a director on 30 June 2012 (1 page)
6 August 2012Termination of appointment of Wendy Heather Pemberton as a director on 30 June 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 January 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
23 January 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
7 September 2011Registered office address changed from Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom on 7 September 2011 (2 pages)
7 September 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
(4 pages)
7 September 2011Resolutions
  • RES13 ‐ Change of ro res 01/09/2011
(1 page)
7 September 2011Registered office address changed from Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom on 7 September 2011 (2 pages)
7 September 2011Resolutions
  • RES13 ‐ Change of ro res 01/09/2011
(1 page)
7 September 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
(4 pages)
23 August 2011Appointment of Dr Mark Alan Pemberton as a director (3 pages)
23 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
23 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
23 August 2011Appointment of Dr Mark Alan Pemberton as a director (3 pages)
11 August 2011Appointment of Wendy Heather Pemberton as a director (3 pages)
11 August 2011Appointment of Wendy Heather Pemberton as a director (3 pages)
26 July 2011Termination of appointment of John Carter as a director (1 page)
26 July 2011Termination of appointment of John Carter as a director (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)