London
EC3R 6AF
Director Name | Mr Martin Royle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern & Shell Building 10 Lower Thames Street London EC3R 6AF |
Secretary Name | Ralph Lyndon Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Northern & Shell Building 10 Lower Thames Street London EC3R 6AF |
Director Name | Mark Wyatt |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 1995) |
Role | Managing Director |
Correspondence Address | Hall O`Coole Aston Nantwich Cheshire CW5 8AZ |
Secretary Name | Mrs Jayne Huxley-Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 17 Lyons Fold Sale Cheshire M33 6JF |
Secretary Name | Mr Andrew Steven Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Carrhill Road Mossley Tameside OL5 0BL |
Secretary Name | Shaun Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 12 Battersby Street Leigh Lancashire WN7 2AH |
Secretary Name | Julie Corless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 80 Montonfields Road Eccles Manchester M30 8AW |
Director Name | Paul Barns |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1999) |
Role | Marketing Manager |
Correspondence Address | 14 Eastfield Road Leamington Spa Warwickshire CV32 4EX |
Director Name | Scott Alexander Graham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1995) |
Role | Salesman |
Correspondence Address | 11 Burrow Road Hale Cheshire Wa14 |
Director Name | Adrian Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | 3 Swallow Close Carrbrook Stalybridge Cheshire SK15 3LU |
Director Name | David Livingstone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1996) |
Role | Account Manager |
Correspondence Address | 45 Hillington Road Sale Cheshire M33 6GQ |
Director Name | Richard Martin Stead |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Apartment 1 6 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Mr Simon Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Mauldet Road Heaton Mersey Stockport Cheshire SK4 3ND |
Director Name | Rachel Mary Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(11 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 February 2012) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Castlegates House Shrewsbury SY1 2AT Wales |
Director Name | Mr Ian John Bullough |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Secretary Name | Mr Ian John Bullough |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Frank Coyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broad Walk Wilmslow Cheshire SK9 5PJ |
Director Name | Mr Jeffrey Willcott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2011(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Nortonwood Lane Windmill Hill Runcorn Cheshire WA7 6QQ |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
99 at £1 | General Systems Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Change of name notice (2 pages) |
5 May 2015 | Restoration by order of the court (4 pages) |
5 May 2015 | Resolutions
|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
2 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
18 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from , 5 Moorwood Drive, Sale, Cheshire, M33 4QB, United Kingdom on 22 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Jeff Willcott as a director (2 pages) |
22 February 2012 | Termination of appointment of Ian Bullough as a director (2 pages) |
22 February 2012 | Termination of appointment of Rachel Taylor as a director (2 pages) |
22 February 2012 | Termination of appointment of Frank Coyle as a director (2 pages) |
21 February 2012 | Appointment of Mr Ralph Lyndon Bolton as a director (3 pages) |
21 February 2012 | Appointment of Ralph Lyndon Bolton as a secretary (3 pages) |
21 February 2012 | Termination of appointment of Ian Bullough as a secretary (2 pages) |
21 February 2012 | Appointment of Martin Royle as a director (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Appointment of Mr Jeff Willcott as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 July 2010 | Director's details changed for Rachel Mary Taylor on 21 April 2010 (2 pages) |
23 July 2010 | Director's details changed for Frank Coyle on 21 April 2010 (2 pages) |
23 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 July 2009 | Return made up to 21/04/09; full list of members (4 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from, shepherds house, stockport road, cheadle, cheshire, SK8 2AA (1 page) |
11 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
11 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2007 | Return made up to 21/04/07; full list of members (2 pages) |
20 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
9 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 August 2005 | Return made up to 21/04/05; full list of members (3 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 June 2004 | Return made up to 21/04/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Director's particulars changed (1 page) |
17 June 2003 | Return made up to 21/04/03; full list of members (7 pages) |
3 April 2003 | Particulars of mortgage/charge (9 pages) |
10 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
25 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 June 2000 | Company name changed general systems leasing LIMITED\certificate issued on 15/06/00 (2 pages) |
26 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed;new director appointed (3 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 June 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: mobberley stations station road mobberley cheshire WA16 7QJ (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 21/04/98; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
5 June 1997 | Return made up to 21/04/97; full list of members
|
10 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 May 1996 | Return made up to 21/04/96; no change of members
|
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (1 page) |
17 January 1996 | Director resigned (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 April 1995 | Return made up to 21/04/95; no change of members
|
28 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1993 | Particulars of mortgage/charge (3 pages) |
26 September 1991 | Particulars of mortgage/charge (3 pages) |
9 May 1988 | Company name changed ripesure LIMITED\certificate issued on 10/05/88 (2 pages) |
29 April 1988 | Memorandum and Articles of Association (8 pages) |
29 April 1988 | Resolutions
|
21 April 1988 | Incorporation (12 pages) |