Company NameGeneral Systems (2015) Limited
Company StatusDissolved
Company Number02246866
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ralph Lyndon Bolton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6AF
Director NameMr Martin Royle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6AF
Secretary NameRalph Lyndon Bolton
NationalityBritish
StatusClosed
Appointed14 February 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6AF
Director NameMark Wyatt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 1995)
RoleManaging Director
Correspondence AddressHall O`Coole
Aston
Nantwich
Cheshire
CW5 8AZ
Secretary NameMrs Jayne Huxley-Grantham
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1992)
RoleCompany Director
Correspondence Address17 Lyons Fold
Sale
Cheshire
M33 6JF
Secretary NameMr Andrew Steven Jenkinson
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Carrhill Road
Mossley
Tameside
OL5 0BL
Secretary NameShaun Harper
NationalityBritish
StatusResigned
Appointed17 July 1993(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 1994)
RoleCompany Director
Correspondence Address12 Battersby Street
Leigh
Lancashire
WN7 2AH
Secretary NameJulie Corless
NationalityBritish
StatusResigned
Appointed31 May 1994(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 June 1997)
RoleChartered Accountant
Correspondence Address80 Montonfields Road
Eccles
Manchester
M30 8AW
Director NamePaul Barns
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1999)
RoleMarketing Manager
Correspondence Address14 Eastfield Road
Leamington Spa
Warwickshire
CV32 4EX
Director NameScott Alexander Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(7 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1995)
RoleSalesman
Correspondence Address11 Burrow Road
Hale
Cheshire
Wa14
Director NameAdrian Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2002)
RoleConsultant
Correspondence Address3 Swallow Close
Carrbrook
Stalybridge
Cheshire
SK15 3LU
Director NameDavid Livingstone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 April 1996)
RoleAccount Manager
Correspondence Address45 Hillington Road
Sale
Cheshire
M33 6GQ
Director NameRichard Martin Stead
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressApartment 1 6 Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Secretary NameMr Simon Yau
NationalityBritish
StatusResigned
Appointed16 June 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mauldet Road
Heaton Mersey
Stockport
Cheshire
SK4 3ND
Director NameRachel Mary Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(11 years after company formation)
Appointment Duration12 years, 9 months (resigned 14 February 2012)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCastlegates House
Shrewsbury
SY1 2AT
Wales
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2000(11 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NameMr Ian John Bullough
NationalityEnglish
StatusResigned
Appointed01 March 2000(11 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameFrank Coyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broad Walk
Wilmslow
Cheshire
SK9 5PJ
Director NameMr Jeffrey Willcott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2011(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Nortonwood Lane
Windmill Hill
Runcorn
Cheshire
WA7 6QQ

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

99 at £1General Systems Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
5 May 2015Change of name notice (2 pages)
5 May 2015Restoration by order of the court (4 pages)
5 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-06
  • RES15 ‐ Change company name resolution on 2015-01-06
(1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
14 March 2014Full accounts made up to 30 June 2013 (18 pages)
20 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 99
(5 pages)
2 April 2013Full accounts made up to 30 June 2012 (17 pages)
18 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from , 5 Moorwood Drive, Sale, Cheshire, M33 4QB, United Kingdom on 22 February 2012 (2 pages)
22 February 2012Termination of appointment of Jeff Willcott as a director (2 pages)
22 February 2012Termination of appointment of Ian Bullough as a director (2 pages)
22 February 2012Termination of appointment of Rachel Taylor as a director (2 pages)
22 February 2012Termination of appointment of Frank Coyle as a director (2 pages)
21 February 2012Appointment of Mr Ralph Lyndon Bolton as a director (3 pages)
21 February 2012Appointment of Ralph Lyndon Bolton as a secretary (3 pages)
21 February 2012Termination of appointment of Ian Bullough as a secretary (2 pages)
21 February 2012Appointment of Martin Royle as a director (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
21 January 2011Appointment of Mr Jeff Willcott as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Director's details changed for Rachel Mary Taylor on 21 April 2010 (2 pages)
23 July 2010Director's details changed for Frank Coyle on 21 April 2010 (2 pages)
23 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 July 2009Return made up to 21/04/09; full list of members (4 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from, shepherds house, stockport road, cheadle, cheshire, SK8 2AA (1 page)
11 September 2008Return made up to 21/04/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2007Return made up to 21/04/07; full list of members (2 pages)
20 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
9 June 2006Return made up to 21/04/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 21/04/05; full list of members (3 pages)
24 November 2004Full accounts made up to 31 March 2004 (15 pages)
23 June 2004Return made up to 21/04/04; full list of members (7 pages)
30 December 2003Full accounts made up to 31 March 2003 (16 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
15 July 2003Director's particulars changed (1 page)
17 June 2003Return made up to 21/04/03; full list of members (7 pages)
3 April 2003Particulars of mortgage/charge (9 pages)
10 February 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
25 November 2002Full accounts made up to 31 March 2002 (15 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 21/04/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2000Company name changed general systems leasing LIMITED\certificate issued on 15/06/00 (2 pages)
26 May 2000Return made up to 21/04/00; full list of members (7 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed;new director appointed (3 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999New director appointed (2 pages)
19 May 1999Return made up to 21/04/99; full list of members (6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: mobberley stations station road mobberley cheshire WA16 7QJ (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 21/04/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
5 June 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Return made up to 21/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (1 page)
17 January 1996Director resigned (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 April 1995Return made up to 21/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1993Declaration of satisfaction of mortgage/charge (1 page)
5 September 1993Particulars of mortgage/charge (3 pages)
26 September 1991Particulars of mortgage/charge (3 pages)
9 May 1988Company name changed ripesure LIMITED\certificate issued on 10/05/88 (2 pages)
29 April 1988Memorandum and Articles of Association (8 pages)
29 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1988Incorporation (12 pages)