Company NameT.I.E. Systems Limited
Company StatusDissolved
Company Number01843536
CategoryPrivate Limited Company
Incorporation Date24 August 1984(39 years, 8 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(16 years after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2002)
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(16 years after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2002)
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed15 September 2000(16 years after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2002)
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Jeremy Jon Grahame Budden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1992)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address5 Grantham Court
Queens Road
Cowes
Isle Of Wight
PO31 8BB
Director NameMr Robert Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed07 February 1992(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1992)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressRannoch Gryffe Road
Kilmacolm
Renfrewshire
PA13 4AZ
Scotland
Director NameJohn Howard Nichols
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address35 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameRichard Hume Rothery
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressHolton Place
Holton
Oxford
OX33 1PR
Director NameAlan Charles Hardie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1992)
RoleActuary
Correspondence Address24-27 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed07 February 1992(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 January 1993)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameIan Roderick Eggleden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Pelican Wharf
Wapping Wall
London
E1W 3SL
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed18 January 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameAlastair Murdoch Hunter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleActuary
Correspondence AddressThe Downs
Chiddingfold
Godalming
Surrey
GU8 4XJ
Director NameClaire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameMandy Patricia Webster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed28 May 1999(14 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed12 May 2000(15 years, 8 months after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleAdministrator
Correspondence Address3 Blunt Road
South Croydon
Surrey
CR2 7PA

Location

Registered AddressSackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
21 February 2002Application for striking-off (1 page)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
8 February 2001Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
16 October 2000Secretary's particulars changed (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
30 June 2000Registered office changed on 30/06/00 from: no 1 the marsh centre whitechapel high street london E1 8DX (1 page)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 April 1999Return made up to 07/02/99; full list of members (6 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 March 1998Return made up to 07/02/98; full list of members (6 pages)
16 October 1997Memorandum and Articles of Association (27 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
31 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 February 1997Return made up to 07/02/97; full list of members (6 pages)
7 March 1996Return made up to 07/02/96; full list of members (6 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 March 1995Return made up to 07/02/95; full list of members (12 pages)