Company NameSystemcare Marketing Limited
Company StatusDissolved
Company Number02619054
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellington Court
Spencers Wood
Reading
Berkshire
RG7 1BN
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed02 September 2008(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
Correspondence Address5th Floor 99 Gresham Street
London
EC2V 7NG
Director NameMr Kenneth Thomas Stubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressKeats House 50 Station Road
Beaconsfield
Buckinghamshire
HP9 1AB
Secretary NameMrs Elspeth Anne Stubbs
NationalityBritish
StatusResigned
Appointed19 July 1991(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence AddressKeats House 50 Station Road
Beaconsfield
Buckinghamshire
HP9 1AB
Director NameMr Simon John Rex
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCooden Cottage 57 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Secretary NameLinda Maybury
NationalityBritish
StatusResigned
Appointed15 November 1991(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 29 November 1995)
RoleCompany Director
Correspondence Address29 Pensford Road
Northfield
Birmingham
West Midlands
B31 3AG
Director NameMr John William Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hunting Lodge Worcester Road
Great Witley
Worcester
WR6 6JT
Secretary NameMr Simon John Rex
NationalityBritish
StatusResigned
Appointed29 November 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCooden Cottage 57 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NameMichael William Hoy McKay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeggs Farm
Orton On The Hill
Atherstone
Warwickshire
CV9 3NE
Director NameDouglas Frederick Skeggs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(6 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTre Ribble Barn
Three Ashes
Herefordshire
HR2 8LS
Wales
Secretary NameMr Mark Edward Burnhope
NationalityEnglish
StatusResigned
Appointed07 September 1999(8 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3PG
Director NameMr Simon John Rex
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCooden Cottage 57 Station Road
Fernhill Heath
Worcester
Worcestershire
WR3 7UJ
Director NameMr Mark Edward Burnhope
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Stafford Road
Bloxwich
Walsall
West Midlands
WS3 3PG
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address99 Gresham Street
Fifth Floor
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at 1Systemcare Products Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(6 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(6 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
23 October 2009Termination of appointment of Gavin Udall as a director (1 page)
23 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
26 June 2009Return made up to 11/06/09; full list of members (4 pages)
26 June 2009Return made up to 11/06/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page)
20 April 2009Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page)
8 April 2009Full accounts made up to 30 November 2008 (15 pages)
8 April 2009Full accounts made up to 30 November 2008 (15 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 October 2008Auditor's resignation (1 page)
9 October 2008Auditor's resignation (1 page)
7 October 2008Appointment terminated director simon rex (1 page)
7 October 2008Appointment Terminated Director simon rex (1 page)
6 October 2008Appointment Terminated Secretary mark burnhope (1 page)
6 October 2008Appointment terminated secretary mark burnhope (1 page)
6 October 2008Appointment terminated director mark burnhope (1 page)
6 October 2008Appointment terminated director douglas skeggs (1 page)
6 October 2008Appointment Terminated Director mark burnhope (1 page)
6 October 2008Appointment Terminated Director douglas skeggs (1 page)
6 October 2008Secretary appointed s & j registrars LIMITED (1 page)
6 October 2008Secretary appointed s & j registrars LIMITED (1 page)
25 September 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
25 September 2008Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
16 September 2008Director appointed giles hudson (11 pages)
16 September 2008Director appointed gavin udall (11 pages)
16 September 2008Director appointed gavin udall (11 pages)
16 September 2008Director appointed edward ufland (11 pages)
16 September 2008Director appointed giles hudson (11 pages)
16 September 2008Director appointed edward ufland (11 pages)
18 June 2008Return made up to 11/06/08; full list of members (4 pages)
18 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 March 2008Accounts for a small company made up to 30 September 2007 (5 pages)
17 March 2008Accounts for a small company made up to 30 September 2007 (5 pages)
9 July 2007Full accounts made up to 30 September 2006 (11 pages)
9 July 2007Full accounts made up to 30 September 2006 (11 pages)
6 July 2007Return made up to 11/06/07; no change of members (7 pages)
6 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Auditor's resignation (2 pages)
18 December 2006Auditor's resignation (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
4 July 2006Return made up to 11/06/06; full list of members (7 pages)
4 July 2006Return made up to 11/06/06; full list of members (7 pages)
28 July 2005Return made up to 11/06/05; full list of members (7 pages)
28 July 2005Return made up to 11/06/05; full list of members (7 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
7 December 2004Declaration of assistance for shares acquisition (6 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Return made up to 11/06/04; full list of members (7 pages)
24 June 2004Return made up to 11/06/04; full list of members (7 pages)
20 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
20 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
23 March 2004Amended accounts made up to 31 March 2003 (5 pages)
23 March 2004Amended accounts made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
6 March 2003Registered office changed on 06/03/03 from: victoria works northgate aldridge west midlands WS9 8TH (1 page)
6 March 2003Registered office changed on 06/03/03 from: victoria works northgate aldridge west midlands WS9 8TH (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 June 2002Return made up to 11/06/02; full list of members (7 pages)
14 June 2002Return made up to 11/06/02; full list of members (7 pages)
11 January 2002Full accounts made up to 31 March 2001 (6 pages)
11 January 2002Full accounts made up to 31 March 2001 (6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
11 September 2001Company name changed contract computer supplies limit ed\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed contract computer supplies limit ed\certificate issued on 11/09/01 (2 pages)
11 July 2001Return made up to 11/06/01; full list of members (6 pages)
11 July 2001Return made up to 11/06/01; full list of members (6 pages)
10 April 2001Auditor's resignation (1 page)
10 April 2001Auditor's resignation (1 page)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
6 October 2000Full accounts made up to 31 March 2000 (7 pages)
6 October 2000Full accounts made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 November 1999New secretary appointed (4 pages)
10 November 1999New secretary appointed (4 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (7 pages)
21 October 1999Secretary resigned (2 pages)
21 October 1999Secretary resigned (2 pages)
16 July 1999Return made up to 11/06/99; no change of members (4 pages)
16 July 1999Return made up to 11/06/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
26 October 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
26 October 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 June 1998Return made up to 11/06/98; no change of members (4 pages)
9 June 1998Return made up to 11/06/98; no change of members (4 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (3 pages)
9 March 1998Director resigned (1 page)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (4 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (4 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (4 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (4 pages)
13 January 1998Accounts made up to 31 January 1997 (1 page)
13 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
14 August 1997Return made up to 11/06/97; full list of members (6 pages)
14 August 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
25 April 1997Registered office changed on 25/04/97 from: 26/28 goodall street walsall west midlands WS1 1GL (1 page)
25 April 1997Registered office changed on 25/04/97 from: 26/28 goodall street walsall west midlands WS1 1GL (1 page)
19 June 1996Return made up to 11/06/96; change of members (6 pages)
19 June 1996Return made up to 11/06/96; change of members (6 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (1 page)
6 December 1995Director resigned (2 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 December 1995Accounting reference date shortened from 31/07 to 31/01 (1 page)
6 December 1995Accounting reference date shortened from 31/07 to 31/01 (1 page)
6 December 1995Director resigned (1 page)
6 December 1995Director resigned (2 pages)
6 December 1995Particulars of mortgage/charge (3 pages)
6 December 1995Registered office changed on 06/12/95 from: 12 fouberts place london W1V 1HH (1 page)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 December 1995Registered office changed on 06/12/95 from: 12 fouberts place london W1V 1HH (1 page)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Director resigned (1 page)
22 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)