Company NameSystem Rentals (Sales Aid) Limited
Company StatusDissolved
Company Number02317758
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed20 February 2004(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed22 February 2005(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 1997)
RoleBanker
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameBrian Stanley Page Gent
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleBanker
Correspondence AddressGreenacres
Framfield
Uckfield
East Sussex
TN22 5PN
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed03 April 1996(7 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameColin Grant Trantor
NationalityBritish
StatusResigned
Appointed30 April 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameKathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed30 July 1998(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address117 Chiswick Village
London
W4 3BZ
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed10 August 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2004)
RoleChartered Accountant
Correspondence Address37 Branscombe Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3PJ
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 2002(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2005)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (1 page)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 March 2007Return made up to 22/02/07; full list of members (6 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
21 March 2006Return made up to 22/02/06; full list of members (6 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005New director appointed (5 pages)
8 March 2005Director resigned (1 page)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2004Secretary resigned (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 March 2003Return made up to 22/02/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
2 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002New director appointed (1 page)
30 September 2002Director resigned (1 page)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
6 March 2002New secretary appointed (2 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
10 August 2001Secretary resigned (1 page)
4 April 2001Full accounts made up to 31 December 2000 (9 pages)
12 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (11 pages)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/02/00; full list of members (6 pages)
16 December 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
29 March 1999Secretary's particulars changed (1 page)
17 March 1999Full accounts made up to 31 December 1997 (12 pages)
8 March 1999Return made up to 22/02/99; full list of members (6 pages)
26 February 1998Return made up to 22/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
3 July 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned (2 pages)
22 March 1996Return made up to 22/02/96; full list of members (6 pages)