Company NamePeckford Systems Limited
DirectorsThomas Ferdinand Paul May and John Yaglenski Junior
Company StatusDissolved
Company Number02275280
CategoryPrivate Limited Company
Incorporation Date7 July 1988(35 years, 10 months ago)
Previous NameAugust Systems Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameThomas Ferdinand Paul May
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(5 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressSeagry House
Upper Seagry
Chippenham
Wilts
SN15 5HD
Director NameJohn Yaglenski Junior
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 1998(9 years, 9 months after company formation)
Appointment Duration26 years
RoleCorporate Controller
Correspondence Address2062 Valley View Way
Lansdale Pensylvania 19446
Usa
Foreign
Secretary NamePeter Alan Carter
NationalityBritish
StatusCurrent
Appointed23 April 1998(9 years, 9 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Broom Road
Teddington
Middlesex
TW11 9NY
Director NamePeter David Arnold
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleManager
Correspondence AddressGreenbank Park Gardens
Weston
Bath
Avon
BA1 2XP
Director NameMr Christopher James Goring
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 April 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressWashlands
Brantridge Lane, Balcombe
Haywards Heath
West Sussex
RH17 6JR
Director NameAlexander Hendrix Francis Keulemans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 April 1998)
RoleManager
Correspondence Address13 Palmer Close
Horley
Surrey
RH6 8LG
Director NamePeter Edward Longhorn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleManager
Correspondence Address15 Severns Field
Epping
Essex
CM16 5AP
Director NameDavid Leslie Nottage
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 April 1998)
RoleManager
Correspondence AddressGreenleys
Broxmead Lane Cuckfield
Haywards Heath
West Sussex
RH17 5JH
Director NameAlan Michael Street
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1995)
RoleManager
Correspondence Address200 London Road
Wallington
Surrey
SM6 7EA
Secretary NameSuresh Ahluwalia
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 April 1998)
RoleCompany Director
Correspondence Address20 Donnington Court
Bewbush
Crawley
West Sussex
RH11 8UQ
Director NameCharles Slinghoff Junior
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1998(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 1998)
RoleChief Financial Officer
Correspondence Address650 Marydell Drive
Westchester 19380
Pennsylvania Usa
Foreign

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,226,150
Cash£24,875
Current Liabilities£2,378,856

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
28 April 2000Appointment of a voluntary liquidator (1 page)
28 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2000Statement of affairs (6 pages)
14 April 2000Registered office changed on 14/04/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
10 February 2000Full accounts made up to 31 December 1998 (20 pages)
2 November 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
23 September 1999Full accounts made up to 31 December 1997 (21 pages)
13 July 1999Auditor's resignation (1 page)
14 June 1999Company name changed august systems LIMITED\certificate issued on 15/06/99 (2 pages)
28 May 1999Registered office changed on 28/05/99 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
15 May 1999Return made up to 12/04/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/99
(8 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 October 1998Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: manor royal crawley west sussex RH10 2PY (1 page)
21 April 1998Director resigned (1 page)
28 November 1997Director resigned (1 page)
10 October 1997Full accounts made up to 31 December 1996 (26 pages)
24 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 December 1996Auditor's resignation (2 pages)
31 May 1996Full accounts made up to 31 December 1995 (25 pages)
18 April 1996Return made up to 12/04/96; full list of members (10 pages)
21 August 1995Director resigned (2 pages)
23 April 1995Accounting reference date extended from 28/07 to 31/12 (1 page)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Return made up to 12/04/95; no change of members (6 pages)
24 March 1995Registered office changed on 24/03/95 from: 1-5 kelvin way crawley west sussex RH10 2SE (1 page)