Company NameSystems Resources Limited
Company StatusDissolved
Company Number00998200
CategoryPrivate Limited Company
Incorporation Date28 December 1970(53 years, 4 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameSystems Resources (Midlands) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(35 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Timothy Briant
NationalityBritish
StatusClosed
Appointed30 October 2008(37 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(37 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr David Herbert Whitehead
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Wood Lane
Sonning Common
Reading
Berkshire
RG4 9SJ
Director NameMichael John Stone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 February 1992)
RoleProduction Director
Correspondence AddressEast Pendle Main Street
Easenhall
Rugby
Warwickshire
CV23 0JA
Director NameJeffrey Edward Powell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWychwood View Church Road
Chadlington
Chipping Norton
Oxfordshire
OX7 3LY
Director NamePaul Anthony Michael Ingram
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleManaging Director
Correspondence AddressThe Old Rectory
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameMr Anthony Peter Douglas Coombes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 July 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPudlicot Mill
Pudlicot Lane
Chipping Campden
Gloucestershire
GL55 6YA
Wales
Director NameTrevor Eric Bucknall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleProfessional Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmead Cottage
Henley Road
Ullenhall
Warwickshire
B95 5NN
Secretary NameTrevor Eric Bucknall
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmead Cottage
Henley Road
Ullenhall
Warwickshire
B95 5NN
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(23 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr Michael Sydney Collins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address61 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameMr Alan Joseph Mynard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(23 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address90 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PH
Secretary NameMr Paul Kingham
NationalityBritish
StatusResigned
Appointed31 August 1994(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Atherton Street
New Brighton
Wallasey
Merseyside
L45 9LT
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed31 January 1997(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(30 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 February 2004(33 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Director's details changed for Mr Neil Martin on 14 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Timothy Briant on 14 July 2010 (1 page)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 59,356
(4 pages)
16 August 2010Director's details changed for Mr Neil Martin on 14 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Timothy Briant on 14 July 2010 (1 page)
16 August 2010Director's details changed for Mr Peter William Searle on 14 July 2010 (2 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 59,356
(4 pages)
16 August 2010Director's details changed for Mr Peter William Searle on 14 July 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 August 2009Return made up to 17/07/09; full list of members (6 pages)
11 August 2009Return made up to 17/07/09; full list of members (6 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 July 2009Accounts made up to 31 December 2008 (4 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment Terminated Director peter darraugh (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment Terminated Secretary gavin tagg (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
3 September 2008Return made up to 17/07/08; no change of members (7 pages)
3 September 2008Return made up to 17/07/08; no change of members (7 pages)
24 July 2008Accounts made up to 31 December 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 October 2007Accounts made up to 31 December 2006 (4 pages)
10 August 2007Return made up to 17/07/07; no change of members (7 pages)
10 August 2007Return made up to 17/07/07; no change of members (7 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
11 August 2006Return made up to 17/07/06; full list of members (7 pages)
11 August 2006Return made up to 17/07/06; full list of members (7 pages)
14 March 2006Accounts made up to 31 December 2005 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2005Accounts made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
8 August 2005Return made up to 17/07/05; full list of members (7 pages)
8 August 2005Return made up to 17/07/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2004Return made up to 17/07/04; full list of members (7 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house, 20 barrington road, altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house, 20 barrington road, altrincham cheshire WA14 1HH (1 page)
18 July 2003Return made up to 17/07/03; full list of members (7 pages)
18 July 2003Return made up to 17/07/03; full list of members (7 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 May 2003Accounts made up to 31 December 2002 (5 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
24 June 2002Accounts made up to 31 December 2001 (5 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2001Registered office changed on 13/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
13 November 2001Registered office changed on 13/11/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2001Accounts made up to 30 April 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: spring group PLC,eastham hall eastham village road wirral merseyside CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: spring group PLC,eastham hall eastham village road wirral merseyside CH62 0AF (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 September 2000Accounts made up to 30 April 2000 (5 pages)
1 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 17/07/00; full list of members (6 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 September 1999Accounts made up to 30 April 1999 (5 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
27 August 1999Return made up to 21/07/99; full list of members (6 pages)
27 August 1999Return made up to 21/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/08/99
(6 pages)
1 March 1999Accounts made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
28 July 1998Return made up to 21/07/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (8 pages)
26 February 1998Accounts made up to 30 April 1997 (8 pages)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Return made up to 27/07/97; no change of members (4 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 August 1996Return made up to 20/07/96; full list of members (6 pages)
12 August 1996Return made up to 20/07/96; full list of members (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (15 pages)
5 March 1996Full accounts made up to 30 April 1995 (15 pages)
25 July 1995Return made up to 20/07/95; full list of members (6 pages)
25 July 1995Return made up to 20/07/95; full list of members (6 pages)
12 June 1995Full accounts made up to 30 September 1994 (16 pages)
12 June 1995Full accounts made up to 30 September 1994 (16 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (1 page)