Company NameSystems Masters Limited
Company StatusDissolved
Company Number01609181
CategoryPrivate Limited Company
Incorporation Date22 January 1982(42 years, 3 months ago)
Dissolution Date7 October 1997 (26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Reynolds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 07 October 1997)
RoleChairman
Correspondence AddressMerry Acre Cherry Tree Road
Farnham Royal
Slough
Buckinghamshire
SL2 3EF
Director NameMichael William Callow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address139 Clock House Road
Beckenham
Kent
BR3 4JY
Secretary NameJoanna Caroline Bennett-Coles
NationalityBritish
StatusClosed
Appointed01 July 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 07 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Broomwood Road
London
SW11 6HU
Director NameDerek Whiting
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 07 October 1997)
RoleCompany Director
Correspondence AddressFlat One 106 Lisson Grove
London
NW1 6LP
Director NameJoanna Caroline Bennett-Coles
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Broomwood Road
London
SW11 6HU
Director NameMr David Frank Salter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Queens Road
Hertford
SG13 8BJ
Director NamePaul Chappell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 March 1992)
RoleSales Director
Correspondence Address20 Brocco Bank
Sheffield
South Yorkshire
S11 8RR
Director NameStuart McCloskey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleSales Director
Correspondence Address554 Newchurch Road
Higher Clouchfold
Rawtewstall
Lancashire
BB4 7TN
Director NameAlan Frank Titford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1993)
RoleChief Executive
Correspondence AddressCornmill House
Church Lane Bardsey
Leeds
West Yorkshire
LS17 9DH
Director NameDerek Whiting
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleAdmin Director
Correspondence AddressFlat One 106 Lisson Grove
London
NW1 6LP
Secretary NameVinod Khatri
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address7 Martindale Close
Loughborough
Leicestershire
LE11 3RF
Director NameMrs Susan Yvonne Newcombe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Robin Hood Cottages
Orpington
Kent
BR5 2SP
Director NameKevin O'Sullivan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1995)
RoleCompany Director
Correspondence AddressThe Manor
Sedlescombe
Battle
East Sussex
TN33 0QG
Director NameMr David Frank Salter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Queens Road
Hertford
SG13 8BJ
Secretary NameMrs Susan Yvonne Newcombe
NationalityBritish
StatusResigned
Appointed14 April 1993(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Robin Hood Cottages
Orpington
Kent
BR5 2SP

Location

Registered Address2-5 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
19 May 1996Secretary's particulars changed;director's particulars changed (1 page)
3 January 1996Return made up to 26/11/95; change of members (8 pages)
27 September 1995New director appointed (4 pages)
20 September 1995New director appointed (4 pages)
8 September 1995Particulars of contract relating to shares (6 pages)
8 September 1995Ad 31/03/95--------- £ si 120000@1 (4 pages)
8 August 1995Director resigned (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995New director appointed (6 pages)