Company NameSystemsdata Limited
DirectorPaul Edward Day
Company StatusDissolved
Company Number02559815
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Edward Day
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(3 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Falconwood Drive
St Fagans
Cardiff
South Glamorgan
CF5 4SD
Wales
Secretary NameMr James Alfred Birch
NationalityBritish
StatusCurrent
Appointed04 March 1994(3 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Correspondence Address78 Hare Lane
Claygate
Surrey
KT10 0QU
Director NameMr William John Paton Fox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 1992)
RoleChartered Accountant
Correspondence AddressHigh Wood Green Lane
Ellisfield
Basingstoke
Hampshire
RG25 2QL
Director NameNigel Frederick Paul Hopwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleCompany Director
Correspondence Address1 Paddock Drive
Springfield
Chelmsford
Essex
CM1 5SS
Director NameMr Michael John Parker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address23 Acleburn Rushyford Grange
Woodham
Newton Aycliffe
Co Durham
DL5 4XB
Director NameMr Anthony Alfons Thomas Ransley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address2 Curtis Road
Alton
Hampshire
GU34 2SD
Secretary NameMr William John Paton Fox
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressHigh Wood Green Lane
Ellisfield
Basingstoke
Hampshire
RG25 2QL
Secretary NameMr Anthony Alfons Thomas Ransley
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address2 Curtis Road
Alton
Hampshire
GU34 2SD
Director NameSteven Chester Coussins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(3 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address35 Doctors Lane
Chaldon
Surrey
CR3 5AF
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH

Location

Registered AddressC/O Chantrey Vellacott Dfk
10/12 Russell Square
London
WC1B 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 July 2001Dissolved (1 page)
30 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page)
29 June 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Registered office changed on 13/01/98 from: fanshawe lofts queens gate southampton SO14 3BP (1 page)
10 July 1997Liquidators statement of receipts and payments (5 pages)
29 January 1997Liquidators statement of receipts and payments (5 pages)
3 January 1996Registered office changed on 03/01/96 from: 10 cross and pillory lane alto hampshire GU34 1HL (1 page)
28 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 December 1995Appointment of a voluntary liquidator (2 pages)
6 December 1995Director resigned (2 pages)
15 November 1995Return made up to 31/12/94; full list of members (12 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 September 1995Director resigned (2 pages)
2 June 1995Particulars of mortgage/charge (4 pages)