Company NameSystems Process Technology Limited
Company StatusDissolved
Company Number02156187
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NamesGlenaim Electrical Limited and R.J. Technology Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameClive Hastings Keighley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleEngineer
Correspondence Address41 Wykewane
Malvern
Worcester
WR14 2XD
Director NameDenis John Byrne
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 August 2000)
RoleEngineer
Correspondence Address181 Painswick Road
Gloucester
Gloucestershire
GL4 9QF
Wales
Director NameBrian Edward Greenhill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2006)
RoleEngineer
Correspondence Address111 Thrupp Lane
Stroud
Gloucester
GL5 2DQ
Wales
Director NameMr Norman Keith Peters
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSydney House
15 Northfield End
Henley On Thames
Oxfordshire
RG9 2JG
Secretary NameBrian Edward Greenhill
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address111 Thrupp Lane
Stroud
Gloucester
GL5 2DQ
Wales
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01684 563396
Telephone regionMalvern

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1Roger Parmar
8.00%
Ordinary
4.4k at £1Denis John Byrne
27.34%
Ordinary
4.4k at £1Brian Edward Greenhill
27.33%
Ordinary
4.4k at £1Clive Hastings Keighley
27.33%
Ordinary
1.6k at £1Norman Peters
10.00%
Ordinary

Financials

Year2014
Net Worth-£17,846
Cash£431
Current Liabilities£19,683

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16,000
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 16,000
(4 pages)
21 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
21 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 16,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 16,000
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 16,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 16,000
(4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 July 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
1 July 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 April 2007Return made up to 31/12/06; full list of members (3 pages)
23 April 2007Return made up to 31/12/06; full list of members (3 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 March 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2006Return made up to 31/12/05; full list of members (3 pages)
28 July 2005Return made up to 31/12/04; full list of members (3 pages)
28 July 2005Return made up to 31/12/04; full list of members (3 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 April 2004Return made up to 31/12/03; full list of members (6 pages)
15 April 2004Return made up to 31/12/03; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 February 2001Return made up to 31/12/00; full list of members (8 pages)
26 February 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 September 1999Full accounts made up to 31 March 1999 (11 pages)
23 September 1999Full accounts made up to 31 March 1999 (11 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (11 pages)
17 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 November 1996Registered office changed on 06/11/96 from: horton road yiewsley west drayton middlesex UB7 8JH (1 page)
6 November 1996Registered office changed on 06/11/96 from: horton road yiewsley west drayton middlesex UB7 8JH (1 page)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)